MICHAEL J. FITZGERALD CONTRACTING CO., INC.
Headquarter
Name: | MICHAEL J. FITZGERALD CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1982 (43 years ago) |
Entity Number: | 762139 |
ZIP code: | 10704 |
County: | Bronx |
Place of Formation: | New York |
Address: | 955A MCLEAN AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J FITZGERALD | Chief Executive Officer | 955A MCLEAN AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MICHAEL J FITZGERALD | DOS Process Agent | 955A MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-04 | 2002-03-26 | Address | 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1997-09-04 | 2002-03-26 | Address | 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 2002-03-26 | Address | 955A MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1995-04-13 | 1997-09-04 | Address | 4298 KATONAH AVE, BRONX, NY, 10470, 2097, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-09-04 | Address | 4298 KATONAH AVE, BRONX, NY, 10470, 2097, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140618006297 | 2014-06-18 | BIENNIAL STATEMENT | 2014-04-01 |
120522002496 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100419002603 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080826002424 | 2008-08-26 | BIENNIAL STATEMENT | 2008-04-01 |
060510003339 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State