Search icon

A.M.K. CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.M.K. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696221
ZIP code: 10310
County: Albany
Place of Formation: New York
Address: 298 Broadway, Staten Island, NY, United States, 10310
Principal Address: 298 BROADWAY, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-439-8622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMANOUIL KORKIS Chief Executive Officer 298 BROADWAY, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
EMMANOUIL KORKIS DOS Process Agent 298 Broadway, Staten Island, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
0994319
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
1415830-DCA Active Business 2011-12-16 2025-02-28

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 298 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-09-26 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-12 Address 298 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2025-01-02 Address 298 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004323 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240712003212 2024-07-12 BIENNIAL STATEMENT 2024-07-12
190103060254 2019-01-03 BIENNIAL STATEMENT 2019-01-01
180517000166 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
150324006081 2015-03-24 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595175 RENEWAL INVOICED 2023-02-08 100 Home Improvement Contractor License Renewal Fee
3595174 TRUSTFUNDHIC INVOICED 2023-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296879 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
3296878 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977275 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977276 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2550913 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550914 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
2056502 TRUSTFUNDHIC INVOICED 2015-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2056503 RENEWAL INVOICED 2015-04-23 100 Home Improvement Contractor License Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2006-10-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SZAREK,
Party Role:
Plaintiff
Party Name:
A.M.K. CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State