Name: | NEW YORK LADDER & SCAFFOLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1955 (70 years ago) |
Entity Number: | 97333 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, United States, 32114 |
Address: | 122 WOODWORTH AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A ECKLAND | Chief Executive Officer | 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, United States, 32114 |
Name | Role | Address |
---|---|---|
NEW YORK LADDER & SCAFFOLD CORPORATION | DOS Process Agent | 122 WOODWORTH AVENUE, YONKERS, NY, United States, 10701 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012021162A57 | 2021-06-11 | 2021-07-10 | INSTALL FENCE | TRINITY PLACE, MANHATTAN, FROM STREET EXCHANGE ALLEY TO STREET RECTOR STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 122 WOODWORTH AVENUE, YONKERS, NY, 10702, 0047, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 104 PAUMA VALLEY COURT, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer) |
2023-10-30 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-22 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-06-08 | 2024-03-20 | Address | 122 WOODWORTH AVENUE, YONKERS, NY, 10702, 0047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000730 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
001109000513 | 2000-11-09 | CERTIFICATE OF AMENDMENT | 2000-11-09 |
940608002016 | 1994-06-08 | BIENNIAL STATEMENT | 1994-03-01 |
940513002143 | 1994-05-13 | BIENNIAL STATEMENT | 1994-03-01 |
C121172-3 | 1990-03-21 | CERTIFICATE OF AMENDMENT | 1990-03-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State