Search icon

MONTROSE CONSTRUCTION CO. INC.

Headquarter

Company Details

Name: MONTROSE CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1953 (72 years ago)
Entity Number: 92227
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 3666 HILL BLVD, PO BOX 590, JEFFERSON VALLEY, NY, United States, 10535
Principal Address: 3666 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUZANNE BOGDANOFF Chief Executive Officer 3666 HILL BOULEVARD, P.O. BOX 590, JEFFERSON VALLEY, NY, United States, 10535

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3666 HILL BLVD, PO BOX 590, JEFFERSON VALLEY, NY, United States, 10535

Links between entities

Type:
Headquarter of
Company Number:
0031899
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131690746
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 3666 HILL BOULEVARD, P.O. BOX 590, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 3666 HILL BOULEVARD, P.O. BOX 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)
2009-08-24 2023-09-19 Address 3666 HILL BOULEVARD, P.O. BOX 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)
2001-09-10 2023-09-19 Address 3666 HILL BLVD, PO BOX 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Service of Process)
1999-09-28 2009-08-24 Address 3666 HILL BOULEVARD, P.O. BOX 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919003937 2023-09-19 BIENNIAL STATEMENT 2023-09-01
220403000735 2022-04-03 BIENNIAL STATEMENT 2021-09-01
131009002050 2013-10-09 BIENNIAL STATEMENT 2013-09-01
090824002562 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830002975 2007-08-30 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State