Search icon

ALCO CONSTRUCTION CORP.

Company Details

Name: ALCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1955 (70 years ago)
Entity Number: 103274
ZIP code: 10962
County: Queens
Place of Formation: New York
Address: 95 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY L. COHAN Chief Executive Officer 95 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

DOS Process Agent

Name Role Address
ALCO CONSTRUCTION CORP. DOS Process Agent 95 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 95 DUTCH HILL RD., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2021-05-11 2023-07-13 Address 95 DUTCH HILL RD., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-02-16 2021-05-11 Address 95 DUTCH HILL RD., ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
1993-02-16 2023-07-13 Address 95 DUTCH HILL RD., ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
1971-06-03 1993-02-16 Address 61-27 WOODSIDE AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713001605 2023-07-13 BIENNIAL STATEMENT 2023-05-01
210511060185 2021-05-11 BIENNIAL STATEMENT 2021-05-01
180508006217 2018-05-08 BIENNIAL STATEMENT 2017-05-01
130510002477 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110513002295 2011-05-13 BIENNIAL STATEMENT 2011-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State