Name: | APPROVED CONTRACTING CORP. OF L.I. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1990 (35 years ago) |
Entity Number: | 1424255 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY GREEN | Chief Executive Officer | 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
TIMOTHY GREEN | DOS Process Agent | 2648 GRAND AVENUE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2024-12-31 | Address | 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-03-09 | 2006-03-29 | Address | 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2000-03-09 | 2006-03-29 | Address | 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2000-03-09 | 2024-12-31 | Address | 2648 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002004 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
211014002227 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
140421002061 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120411002317 | 2012-04-11 | BIENNIAL STATEMENT | 2012-02-01 |
100412003233 | 2010-04-12 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State