Name: | A.M. CUSTOM CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1986 (39 years ago) |
Entity Number: | 1064178 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 HILLSIDE AVENUE, SUITE I, Williston Park, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT MARGARITIS | Chief Executive Officer | 101 HILLSIDE AVENUE, SUITE I, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
ALBERT MARGARITIS | DOS Process Agent | 101 HILLSIDE AVENUE, SUITE I, Williston Park, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-13 | 2024-09-13 | Address | 18 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-09-13 | 2024-09-13 | Address | 101 HILLSIDE AVENUE, SUITE I, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2024-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-12 | 2024-09-13 | Address | 18 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
2002-03-12 | 2024-09-13 | Address | 18 ROOSEVELT AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240913001464 | 2024-09-13 | BIENNIAL STATEMENT | 2024-09-13 |
140312006497 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120424002440 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100331003393 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080312003310 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State