Name: | NAB CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1954 (71 years ago) |
Entity Number: | 93418 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | ATT'N: RANDY J. HELLER, ESQ., 845 THIRD AVENUE 8TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 114-01 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 50851
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY SIMPSON | Chief Executive Officer | 114-01 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GALLET DREYER & BERKEY, LLP | DOS Process Agent | ATT'N: RANDY J. HELLER, ESQ., 845 THIRD AVENUE 8TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2009-04-01 | Address | NAB CONSTRUCTION CORPORATION, 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-02-04 | 2012-03-28 | Address | 112-20 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2002-02-04 | Address | KANCA, L.L.P., 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1998-09-11 | 2001-03-30 | Address | 3 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-10-19 | 2003-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 5100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506002148 | 2014-05-06 | BIENNIAL STATEMENT | 2014-02-01 |
120328002870 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100308002012 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
090401000830 | 2009-04-01 | CERTIFICATE OF CHANGE | 2009-04-01 |
080205002516 | 2008-02-05 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State