Search icon

AMERICAN CHAIN LINK & CONSTRUCTION, INC.

Company Details

Name: AMERICAN CHAIN LINK & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1994 (31 years ago)
Date of dissolution: 09 Aug 2013
Entity Number: 1820233
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 645 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
MARY MURCHISON Chief Executive Officer 645 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2004-06-18 2008-05-22 Address 11 BEECHWOOD PL, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-05-13 2004-06-18 Address 127 ELLSWORTH AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1998-05-13 2004-06-18 Address 645 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1994-05-12 1998-05-13 Address 8 WEST MERRICK ROAD, SUITE 209, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130809000819 2013-08-09 CERTIFICATE OF DISSOLUTION 2013-08-09
100518002544 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080522002538 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060505002942 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040618002103 2004-06-18 BIENNIAL STATEMENT 2004-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 841-0562
Add Date:
2005-06-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State