Search icon

M.&.S. CONSTRUCTION AND GENERAL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.&.S. CONSTRUCTION AND GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1984 (41 years ago)
Entity Number: 934370
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 380 STERLING PLACE, BROOKLYN, NY, United States, 11238
Principal Address: 380 STERLING PL, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR D. SQUARE Chief Executive Officer 380 STERLING PL, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380 STERLING PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2002-08-14 2004-07-08 Address 405 MADISON ST, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2002-08-14 2004-09-21 Address 135 E PARKWAY #2G, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2002-08-14 2004-09-21 Address 405 MADISON ST, BROOKLYN, NY, 11221, USA (Type of address: Principal Executive Office)
2001-11-01 2002-08-14 Address 405 MADISON AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1998-08-06 2002-08-14 Address 688 PUTNAM AVENUE, BROOKLYN, NY, 11221, 1614, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120816006217 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100825002485 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080806002870 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060803002134 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040921002253 2004-09-21 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State