Search icon

QUEENS CONCRETE CORP.

Print

Details

Entity Number 3233104

Status Active

NameQUEENS CONCRETE CORP.

CountySuffolk

Date of registration 20 Jul 2005 (19 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 444 SILLS ROAD, YAPHANK, NY, United States, 11980

Address ZIP code 11980

Principal Address 49 N DUNTON AVE, MEDFORD, NY, United States, 11763

Principal Address ZIP code 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSE PEDRO

Chief Executive Officer

PO BOX 65, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

444 SILLS ROAD, YAPHANK, NY, United States, 11980

Agent

Name Role Address

KALB & ROSENFELD P.C.

Agent

283 COMMACK ROAD, SUITE 210, COMMACK, NY, 11725

History

Start date End date Type Value

2022-05-31

2023-11-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-07-06

2022-05-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2007-07-26

2010-01-07

Address

PO BOX 65, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

2005-07-26

2007-07-26

Address

49 NORTH DUNTON AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

2005-07-20

2021-07-06

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2005-07-20

2005-07-26

Address

15 ARTHUR STREET, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

100107000051

2010-01-07

CERTIFICATE OF CHANGE

2010-01-07

070726002968

2007-07-26

BIENNIAL STATEMENT

2007-07-01

050726000156

2005-07-26

CERTIFICATE OF CHANGE

2005-07-26

050720000832

2005-07-20

CERTIFICATE OF INCORPORATION

2005-07-20

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts