Name: | A.J.S. MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1988 (37 years ago) |
Entity Number: | 1224475 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 2 DUNSBACH ROAD, Clifton Park, AL, United States, 12065 |
Principal Address: | 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SCIOCCHETTI, JR | Chief Executive Officer | 2 DUNSBACH ROAD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 DUNSBACH ROAD, Clifton Park, AL, United States, 12065 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-06-09 | 2023-06-09 | Address | 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2023-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-18 | 2023-06-09 | Address | 2 DUNSBACH ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230609003961 | 2023-06-09 | BIENNIAL STATEMENT | 2022-01-01 |
140311002048 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120424002853 | 2012-04-24 | BIENNIAL STATEMENT | 2012-01-01 |
100618002372 | 2010-06-18 | BIENNIAL STATEMENT | 2010-01-01 |
071210002228 | 2007-12-10 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State