Name: | CHELMSFORD CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1982 (43 years ago) |
Entity Number: | 754554 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Address: | 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HORACIO AFONSO | Chief Executive Officer | 295 NORTHERN BLVD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-12 | 2023-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-04-28 | 2002-06-12 | Address | 295 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2002-06-12 | Address | 10 DORAL DRIVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
1982-03-02 | 2022-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-03-02 | 1995-04-28 | Address | 12 CHELMSFORD DR., GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080502002240 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
060501002873 | 2006-05-01 | BIENNIAL STATEMENT | 2006-03-01 |
020612002661 | 2002-06-12 | BIENNIAL STATEMENT | 2002-03-01 |
980615002019 | 1998-06-15 | BIENNIAL STATEMENT | 1998-03-01 |
950428002019 | 1995-04-28 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State