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
Name | Role | Address |
---|---|---|
HAROLD JUMAN | Chief Executive Officer | 32 RAYBOR ROAD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 RAYNOR ROAD, COMMACK, NY, United States, 11725 |
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) |
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