NEA CONSTRUCTION, CORP.

Name: | NEA CONSTRUCTION, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1984 (41 years ago) |
Entity Number: | 921050 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 220038, ROSEDALE, NY, United States, 11422 |
Principal Address: | 144-09 243RD ST, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONIA M SEWELL | Chief Executive Officer | 144-09 243 ST, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 220038, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-09 | 2008-09-02 | Address | 144-09 243 ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1997-09-17 | 2008-09-02 | Address | 144-09 243RD ST, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1997-09-17 | 2008-09-02 | Address | PO BOX 220038, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1997-09-17 | 2006-05-09 | Address | 144-09 243RD ST, PO BOX 220038, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1997-09-17 | Address | 61 FLOWER ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080902002236 | 2008-09-02 | BIENNIAL STATEMENT | 2008-06-01 |
060509003058 | 2006-05-09 | BIENNIAL STATEMENT | 2006-06-01 |
040623002432 | 2004-06-23 | BIENNIAL STATEMENT | 2004-06-01 |
020520002691 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
000606002531 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-10-27 | 2014-12-01 | Quality of Work | No | 0.00 | Advised to Sue |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State