Search icon

ACPM CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CONCETTA PIZZIRUSSO Chief Executive Officer 73 HARVARD ST, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 EVANS AVE, ELMONT, NY, United States, 11003

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State