ADVANCED CONTRACTING CONCEPTS, INC.
Headquarter
Name: | ADVANCED CONTRACTING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 1249225 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1078 ROUTE 52, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEIGH SCIRBONA | Chief Executive Officer | PO BOX 424, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
LEIGH SCIRBONA | DOS Process Agent | 1078 ROUTE 52, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2022-08-25 | Address | 1078 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2008-03-13 | 2016-03-07 | Address | 17 PRAY LANE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
2008-03-13 | 2016-03-07 | Address | 17 PRAY LANE, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
2002-03-26 | 2008-03-13 | Address | 49 BALDWIN RD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2002-03-26 | 2008-03-13 | Address | 49 BALDWIN RD, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220825002085 | 2022-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-30 |
180313006263 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160307006320 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140305006207 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120508002763 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State