Name: | MURPHY BROTHERS CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1982 (43 years ago) |
Entity Number: | 795720 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 416 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 416 WAVERLY AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY BROTHERS CONTRACTING INC. | DOS Process Agent | 416 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
SEAN P MURPHY | Chief Executive Officer | 5 JOHN STREET, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 200 BEDFORD RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 5 JOHN STREET, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2022-07-15 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2024-09-03 | Address | 416 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
2016-09-01 | 2020-09-01 | Address | 416 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002004 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901003644 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200901060182 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007749 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006033 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State