Search icon

ASSOCIATED CONSTRUCTION MANAGEMENT CORP.

Company Details

Name: ASSOCIATED CONSTRUCTION MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1989 (36 years ago)
Entity Number: 1355969
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 32 RAYNOR ROAD, COMMACK, NY, United States, 11725
Principal Address: 32 RAYBOR RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD JUMAN Chief Executive Officer 32 RAYBOR ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 RAYNOR ROAD, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2001-05-07 2003-05-02 Address 32 RAYBOR ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1993-03-19 2001-05-07 Address 32 RAYBOR ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-03-19 2001-05-07 Address 32 RAYBOR ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1989-05-25 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-05-25 2007-06-12 Address 350 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110520002034 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090515002313 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070612002585 2007-06-12 BIENNIAL STATEMENT 2007-05-01
050711002743 2005-07-11 BIENNIAL STATEMENT 2005-05-01
030502002166 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010507002085 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990521002449 1999-05-21 BIENNIAL STATEMENT 1999-05-01
970515002186 1997-05-15 BIENNIAL STATEMENT 1997-05-01
000044003011 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930319003040 1993-03-19 BIENNIAL STATEMENT 1992-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State