Search icon

ADMIRAL CONSTRUCTION SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ADMIRAL CONSTRUCTION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1989 (36 years ago)
Date of dissolution: 12 Oct 2016
Entity Number: 1339080
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501
Principal Address: 56-17 58TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RABINOWITZ & GALINA, ESQS. DOS Process Agent 94 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Agent

Name Role Address
RABINOWITZ & GALINA, ESQ. Agent 94 WILLIS AVENUE, MINEOLA, NY, 11501

Chief Executive Officer

Name Role Address
MICHAEL MOSKOWITZ Chief Executive Officer 6 WIDGEON WAY, WESTHAMPTON, NY, United States, 11978

History

Start date End date Type Value
2003-02-26 2008-11-13 Address 56-17 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-02-26 2006-01-12 Address 56-17 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2001-01-26 2003-02-26 Address 56-17 58TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-03-30 2001-01-26 Address JERICHO ATRIUM, 500 N BROADWAY STE 153, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-03-30 2003-02-26 Address 56-17 58TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161012000004 2016-10-12 CERTIFICATE OF DISSOLUTION 2016-10-12
081113002575 2008-11-13 BIENNIAL STATEMENT 2007-03-01
060112000675 2006-01-12 CERTIFICATE OF CHANGE 2006-01-12
050422002883 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030226002643 2003-02-26 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State