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
Name | Role | Address |
---|---|---|
JOHN W ESPOSITO | Chief Executive Officer | 1808 ALICE ST, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ARMOND CEMENT CONTRACTING CO. INC. | DOS Process Agent | 1808 ALICE ST, MERRICK, NY, United States, 11566 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State