Search icon

ALCI CONSTRUCTION CORP.

Company Details

Name: ALCI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1990 (34 years ago)
Entity Number: 1482781
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 135-51ST STREET, BROOKLYN, NY, United States, 11232
Principal Address: 1350-51ST STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALDO J. FRUSTACCI Chief Executive Officer 135-51ST STREET, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135-51ST STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1998-11-12 2000-10-05 Address 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Principal Executive Office)
1998-11-12 2000-10-05 Address 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer)
1998-11-12 2000-10-05 Address 165-27TH ST, BROOKLYN, NY, 11232, 1624, USA (Type of address: Service of Process)
1993-11-03 1998-11-12 Address 167-27TH STREET, BROOKLYN, NY, 11232, 1624, USA (Type of address: Chief Executive Officer)
1993-11-03 1998-11-12 Address 167 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1993-11-03 1998-11-12 Address 4 TAKOLUSA DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
1990-10-19 1993-11-03 Address 167 27TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001005002097 2000-10-05 BIENNIAL STATEMENT 2000-10-01
981112002429 1998-11-12 BIENNIAL STATEMENT 1998-10-01
961017002379 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931103003066 1993-11-03 BIENNIAL STATEMENT 1993-10-01
901019000200 1990-10-19 CERTIFICATE OF INCORPORATION 1990-10-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State