ADVANCED CONTRACTING MANAGEMENT, CORP.

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
Name | Role | Address |
---|---|---|
ADVANCED CONTRACTING MANAGEMENT, CORP. | DOS Process Agent | 200 South 14th Avenue, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THOMAS SMARIO | Chief Executive Officer | 200 SOUTH 14TH AVENUE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 200 SOUTH 14TH AVENUE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
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 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 | 2020-09-28 | Address | 126 MT VERNON AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State