Search icon

ARMOND CEMENT CONTRACTING CO. INC.

Company Details

Name: ARMOND CEMENT CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1957 (68 years ago)
Entity Number: 165286
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1808 ALICE ST, MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN W ESPOSITO Chief Executive Officer 1808 ALICE ST, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
ARMOND CEMENT CONTRACTING CO. INC. DOS Process Agent 1808 ALICE ST, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2003-05-09 2021-05-17 Address 1808 ALICE ST, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1992-12-30 2003-05-09 Address 506 ARMOND ST, UNIONDALE, NY, 11553, 2240, USA (Type of address: Chief Executive Officer)
1992-12-30 2003-05-09 Address 506 ARMOND ST, UNIONDALE, NY, 11553, 2240, USA (Type of address: Principal Executive Office)
1992-12-30 2003-05-09 Address 506 ARMOND ST, UNIONDALE, NY, 11553, 2240, USA (Type of address: Service of Process)
1957-05-15 1992-12-30 Address 506 ARMOND ST., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060265 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190503060125 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170508006353 2017-05-08 BIENNIAL STATEMENT 2017-05-01
150520006091 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130523006160 2013-05-23 BIENNIAL STATEMENT 2013-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-12-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State