ACPM CONSTRUCTION CORP.

Name: | ACPM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1986 (39 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 1092646 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 311 EVANS AVE, ELMONT, NY, United States, 11003 |
Principal Address: | 311 EVANS AVE., ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTA PIZZIRUSSO | Chief Executive Officer | 73 HARVARD ST, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 311 EVANS AVE, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-15 | 2022-07-18 | Address | 73 HARVARD ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2004-07-13 | 2016-06-15 | Address | 73 HARVARD ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2002-06-17 | 2004-07-13 | Address | 309 EVANS AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1996-06-19 | 2022-07-18 | Address | 311 EVANS AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1993-01-25 | 2002-06-17 | Address | 342 HUNNEWELL AVE., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220718000752 | 2022-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-24 |
200604060954 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180612006448 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160615006440 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140625006327 | 2014-06-25 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State