Name: | SOR-MAL PLASTERING & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1981 (44 years ago) |
Entity Number: | 672120 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Address: | 145 SHORE ROAD, PELHAM MANOR, NY, United States, 10803 |
Principal Address: | 1921 TENBROECK, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAMONA MARANINO | Chief Executive Officer | 1978 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
SOR-MAL PLASTERING & CONSTRUCTION CORP. | DOS Process Agent | 145 SHORE ROAD, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-14 | 2017-02-01 | Address | 1978 WILLIAMSBRIDGE RD, #3, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2013-08-14 | 2017-02-01 | Address | 1978 WILLIAMSBRIDGE RD, #3, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2013-08-14 | 2015-01-15 | Address | 1978 WILLIAMSBRIDGE RD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2013-08-14 | Address | 2166 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2013-08-14 | Address | 2166 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170201007430 | 2017-02-01 | BIENNIAL STATEMENT | 2017-01-01 |
150115006093 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130814002028 | 2013-08-14 | BIENNIAL STATEMENT | 2013-01-01 |
050307002389 | 2005-03-07 | BIENNIAL STATEMENT | 2005-01-01 |
010112002316 | 2001-01-12 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State