ACCU-COST CONSTRUCTION CONSULTANTS, INC.

Name: | ACCU-COST CONSTRUCTION CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1993 (32 years ago) |
Entity Number: | 1710324 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Accu-Cost Construction Consultants, Inc. has been in business since March 15, 1993. The firm just celebrated their 30th Anniversary. The firm is a construction cost consulting firm providing cost estimates at all stages of design, master plan estimates, feasibility studies, change order estimates/negotiations, value engineering, reconciliation, bid/cost analysis, owners representation, and review of contractor bid items. Over our history we have provided our services on all types of projects, new, renovation, as well as additions. Many of the projects we have worked on have been for federal, state, and city government agencies, |
Address: | 2 Park Avenue, 20th Fl, New York, NY, United States, 10016 |
Principal Address: | 2 Park Avenue, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Contact Details
Website http://www.accucost.com
Phone +1 212-687-2121
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA NEUMANN | Chief Executive Officer | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Park Avenue, 20th Fl, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 2 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2025-03-03 | Address | 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 1001 AVENUE OF THE AMERICAS, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002112 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240621002865 | 2024-06-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-05 |
240521001957 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
220913000022 | 2021-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-17 |
210302061286 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State