Search icon

AMCRETE CONSTRUCTION CORP.

Company Details

Name: AMCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099284
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 275 ROUTE 17K, SUITE 110, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMCRETE PRODUCTS, INC. DOS Process Agent 275 ROUTE 17K, SUITE 110, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
EDWARD A. SEGALI, JR. Chief Executive Officer 275 ROUTE 17K, SUITE 110, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2008-08-08 2014-07-14 Address 275 ROUTE 17K, NEWBURGH, NY, 12550, 2317, USA (Type of address: Service of Process)
2008-08-08 2014-07-14 Address 275 ROUTE 17K, NEWBURGH, NY, 12550, 2317, USA (Type of address: Chief Executive Officer)
2008-08-08 2014-07-14 Address 275 ROUTE 17K, NEWBURGH, NY, 12550, 2317, USA (Type of address: Principal Executive Office)
1993-09-20 2008-08-08 Address 311 BROADWAY, NEWBURGH, NY, 12550, 5301, USA (Type of address: Principal Executive Office)
1993-09-20 2008-08-08 Address 311 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714006788 2014-07-14 BIENNIAL STATEMENT 2014-07-01
100723002437 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080808002851 2008-08-08 BIENNIAL STATEMENT 2008-07-01
020618002062 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000707002323 2000-07-07 BIENNIAL STATEMENT 2000-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State