Name: | ADVANCED GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1993 (32 years ago) |
Entity Number: | 1692229 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DEVITO | Chief Executive Officer | 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOHN DEVITO | DOS Process Agent | 3091 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2003-03-24 | Address | 2656 HEWLETT LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1995-11-15 | 2003-03-24 | Address | 2656 HEWLETT LANE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2003-03-24 | Address | 2656 HEWLETT LANE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-01-07 | 1997-05-28 | Address | % 2656 HEWLETT LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050304002610 | 2005-03-04 | BIENNIAL STATEMENT | 2005-01-01 |
030324002186 | 2003-03-24 | BIENNIAL STATEMENT | 2003-01-01 |
010315002188 | 2001-03-15 | BIENNIAL STATEMENT | 2001-01-01 |
990309002251 | 1999-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
970528002911 | 1997-05-28 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State