Name: | ALMAR CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1994 (31 years ago) |
Entity Number: | 1807490 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER VECCHIONE | Chief Executive Officer | 172 COUNTRY CLUB DR, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 BETHPAGE RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-27 | 1998-03-13 | Address | 254 BALCHEN STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1996-03-27 | 2006-04-07 | Address | 116-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
1996-03-27 | 2006-04-07 | Address | 116-14 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
1994-03-29 | 1996-03-27 | Address | 116-14 ROCKAWAY BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304060656 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
140313006185 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120423002851 | 2012-04-23 | BIENNIAL STATEMENT | 2012-03-01 |
100401002264 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080307003008 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State