STATE MATERIAL MASON SUPPLY CORP.

Name: | STATE MATERIAL MASON SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1980 (45 years ago) |
Entity Number: | 615158 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 612 Muncy Ave, Lindenhurst, NY, United States, 11757 |
Principal Address: | 243 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK NICOLIA | Chief Executive Officer | 243 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 612 Muncy Ave, Lindenhurst, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 243 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-03-29 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-24 | 2024-03-29 | Address | 243 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2012-04-24 | Address | 243 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2012-04-24 | Address | 243 GRAND BOULEVARD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001837 | 2024-03-29 | BIENNIAL STATEMENT | 2024-03-29 |
230110004310 | 2023-01-10 | BIENNIAL STATEMENT | 2022-03-01 |
211112000362 | 2021-11-12 | BIENNIAL STATEMENT | 2021-11-12 |
140311006198 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120801000540 | 2012-08-01 | CERTIFICATE OF MERGER | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State