Search icon

ADVANCED CONTRACTING MANAGEMENT, CORP.

Company Details

Name: ADVANCED CONTRACTING MANAGEMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1994 (31 years ago)
Entity Number: 1853769
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 200 South 14th Avenue, MT VERNON, NY, United States, 10550
Principal Address: 1369 KING ST, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED CONTRACTING MANAGEMENT, CORP. DOS Process Agent 200 South 14th Avenue, MT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
THOMAS SMARIO Chief Executive Officer 200 SOUTH 14TH AVENUE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-01-22 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-22 2025-01-22 Address 126 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 200 SOUTH 14TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2020-09-28 2025-01-22 Address 126 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2008-09-03 2025-01-22 Address 126 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2008-09-03 2020-09-28 Address 126 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2006-12-14 2008-09-03 Address 25 COLIGNI AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-09-28 2006-12-14 Address 364 NORTH AVE, STE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-09-28 2008-09-03 Address 364 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1994-09-21 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122000992 2025-01-22 BIENNIAL STATEMENT 2025-01-22
200928060036 2020-09-28 BIENNIAL STATEMENT 2020-09-01
120927006142 2012-09-27 BIENNIAL STATEMENT 2012-09-01
080903002559 2008-09-03 BIENNIAL STATEMENT 2008-09-01
061214002328 2006-12-14 BIENNIAL STATEMENT 2006-09-01
020918002099 2002-09-18 BIENNIAL STATEMENT 2002-09-01
000911002075 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980928002492 1998-09-28 BIENNIAL STATEMENT 1998-09-01
940921000439 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State