Search icon

ALL AROUND CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALL AROUND CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1993 (32 years ago)
Entity Number: 1730897
ZIP code: 06608
County: Nassau
Place of Formation: New York
Address: 116 Knowlton St, BRIDGEPORT, CT, United States, 06608
Principal Address: 116 KNOWLTON ST, BRIDGEPORT, CT, United States, 06608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD D. STROCCHIA DOS Process Agent 116 Knowlton St, BRIDGEPORT, CT, United States, 06608

Chief Executive Officer

Name Role Address
LEONARD D. STROCCHIA Chief Executive Officer 76 KNOWLTON ST, BRIDGEPORT, CT, United States, 06608

Links between entities

Type:
Headquarter of
Company Number:
1037754
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 76 KNOWLTON ST, BRIDGEPORT, CT, 06608, USA (Type of address: Chief Executive Officer)
2020-09-18 2023-06-02 Address 76 KNOWLTON STREET, 2ND FLOOR, BRIDGEPORT, CT, 06608, USA (Type of address: Service of Process)
2020-09-18 2023-06-02 Address 76 KNOWLTON ST, BRIDGEPORT, CT, 06608, USA (Type of address: Chief Executive Officer)
2011-06-15 2020-09-18 Address 84 WITHERS STREET, 1ST FLR, SUITE C, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2011-06-15 2020-09-18 Address 76 KNOWLTON STREET, 2ND FLOOR, BRIDGEPORT, CT, 06608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004226 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220713002163 2022-07-13 BIENNIAL STATEMENT 2021-06-01
200918060199 2020-09-18 BIENNIAL STATEMENT 2019-06-01
110615003053 2011-06-15 BIENNIAL STATEMENT 2011-06-01
100512002539 2010-05-12 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
78000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State