Name: | CONTINENTAL MARBLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1984 (41 years ago) |
Entity Number: | 904032 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1591 Smithtown Ave., Bohemia, NY, United States, 11716 |
Principal Address: | 1591 Smithtown Avenue, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTINENTAL MARBLE, INC. | DOS Process Agent | 1591 Smithtown Ave., Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J MCCONNELL | Chief Executive Officer | 1591 SMITHTOWN AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-03-05 | Address | 1591 SMITHTOWN AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-05 | 2024-03-05 | Address | 1361 LINCOLN AVE, STE 2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001520 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220321000270 | 2022-03-21 | BIENNIAL STATEMENT | 2022-03-01 |
160707006536 | 2016-07-07 | BIENNIAL STATEMENT | 2016-03-01 |
140520002127 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120418002520 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State