Name: | ABR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1995 (30 years ago) |
Entity Number: | 1884954 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 347 5TH AVE, STE 709, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 5TH AVE, STE 709, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BOLEK RYZINSKI | Chief Executive Officer | 347 5TH AVE, STE 709, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-03-15 | 2005-02-17 | Address | 49 WEST 46TH ST 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2002-03-15 | 2005-02-17 | Address | 49 WEST 46TH ST 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2005-02-17 | Address | 49 WEST 46TH STREET FLOOR #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110125003002 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090113002836 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
071010002620 | 2007-10-10 | BIENNIAL STATEMENT | 2007-01-01 |
050217002978 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
030123002242 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State