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
Name | Role | Address |
---|---|---|
JEFFREY L. COHAN | Chief Executive Officer | 95 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
ALCO CONSTRUCTION CORP. | DOS Process Agent | 95 DUTCH HILL RD., ORANGEBURG, NY, United States, 10962 |
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) |
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