Search icon

A.A.T. CONSTRUCTION INC.

Company Details

Name: A.A.T. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1991 (34 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 1511096
ZIP code: 10984
County: Rockland
Place of Formation: New York
Address: 15 JACOBS RD, THIELLS, NY, United States, 10984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM A TAFF DOS Process Agent 15 JACOBS RD, THIELLS, NY, United States, 10984

Chief Executive Officer

Name Role Address
ADAM A TAFF Chief Executive Officer 15 JACOBS RD, THIELLS, NY, United States, 10984

History

Start date End date Type Value
2011-02-16 2024-04-15 Address 15 JACOBS RD, THIELLS, NY, 10984, 1624, USA (Type of address: Service of Process)
2011-02-16 2024-04-15 Address 15 JACOBS RD, THIELLS, NY, 10984, 1624, USA (Type of address: Chief Executive Officer)
1997-03-25 2011-02-16 Address 15 JACOBS RD, THIELLS, NY, 10984, 1624, USA (Type of address: Principal Executive Office)
1997-03-25 2011-02-16 Address 15 JACOBS RD, THIELLS, NY, 10984, 1624, USA (Type of address: Chief Executive Officer)
1997-03-25 2011-02-16 Address 15 JACOBS RD, THIELLS, NY, 10984, 1624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002903 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
130306002288 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110216002792 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090129002088 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070213002587 2007-02-13 BIENNIAL STATEMENT 2007-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State