Name: | FM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1983 (42 years ago) |
Entity Number: | 869513 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA ZAHN | Chief Executive Officer | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
FM CONSTRUCTION, INC. | DOS Process Agent | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-16 | 2015-09-01 | Address | 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
1999-12-13 | 2015-09-01 | Address | 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2015-01-16 | Address | 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Service of Process) |
1999-12-13 | 2015-09-01 | Address | 19-03 75TH ST, EAST ELMHURST, NY, 11370, 1107, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1999-12-13 | Address | 33-44 9TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190911060216 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170901007140 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006247 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
150116000362 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
130919002122 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State