ABLE RIGGING CONTRACTORS, INC.
Headquarter
Name: | ABLE RIGGING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1991 (34 years ago) |
Date of dissolution: | 11 Aug 2021 |
Entity Number: | 1579839 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1050 GRAND BLVD, 2ND FL, DEER PARK, NY, United States, 11729 |
Principal Address: | 1050 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY LICHTENSTEIN | Chief Executive Officer | 1050 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 GRAND BLVD, 2ND FL, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BARRY LICHTENSTEIN | Agent | C/O ABLE RIGGING CONTRACTORS, 1050 GRAND BLVD, DEER PARK, NY, 11729 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022060B97 | 2022-03-01 | 2022-03-13 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET |
M152022060A00 | 2022-03-01 | 2022-04-03 | DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S | PARK ROW, MANHATTAN, FROM STREET PEARL STREET TO STREET ST ANDREW'S PLAZA |
M022022060B95 | 2022-03-01 | 2022-03-13 | OCCUPANCY OF ROADWAY AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET |
M022022060B96 | 2022-03-01 | 2022-03-13 | OCCUPANCY OF SIDEWALK AS STIPULATED | BROADWAY, MANHATTAN, FROM STREET ANN STREET TO STREET BARCLAY STREET |
M022022055C04 | 2022-02-24 | 2022-03-06 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | BARCLAY STREET, MANHATTAN, FROM STREET CHURCH STREET TO STREET WEST BROADWAY |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-04 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-12 | 2014-12-05 | Address | 1050 GRAND BLVD, 2ND FLOOR, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2010-12-10 | 2013-02-12 | Address | 14 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Registered Agent) |
2010-12-10 | 2013-02-12 | Address | 14 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-09-30 | 2014-12-05 | Address | 55 MOTOR AVE, BLDG I, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210811002521 | 2021-08-11 | CERTIFICATE OF MERGER | 2021-08-11 |
191002060586 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
180905002001 | 2018-09-05 | BIENNIAL STATEMENT | 2017-10-01 |
170907006111 | 2017-09-07 | BIENNIAL STATEMENT | 2015-10-01 |
141205002012 | 2014-12-05 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State