A.C. GRINDING CORP.

Name: | A.C. GRINDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1988 (37 years ago) |
Entity Number: | 1225680 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2304 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Principal Address: | 2304 BATH AVE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2304 BATH AVENUE, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MICHAEL COLOZZO | Chief Executive Officer | 2304 BATH AVE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-30 | 2006-02-10 | Address | 27 BELLAIRE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2004-01-30 | Address | 2 WILLOW DR, MASSPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2000-02-03 | Address | 693 PARK AVENUE SOUTH, FRANKLIN SQUARE, NY, 11010, 1721, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2006-02-10 | Address | 2304 BATH AVENUE, BROOKLYN, NY, 11214, 5713, USA (Type of address: Principal Executive Office) |
1988-01-08 | 1993-06-08 | Address | 2304 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220628000835 | 2022-06-28 | BIENNIAL STATEMENT | 2022-01-01 |
140311002378 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120201002789 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100205002157 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080107002399 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State