Name: | AMAPRO CONSTRUCTION & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1995 (30 years ago) |
Entity Number: | 1894803 |
ZIP code: | 12740 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 80 HALL RD., GRAHAMSVILLE, NY, United States, 12740 |
Principal Address: | 80 HALL RD, GRAHAMSVILLE, NY, United States, 12740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER CAMPIGLIA | DOS Process Agent | 80 HALL RD., GRAHAMSVILLE, NY, United States, 12740 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J CAMPIGLIA | Chief Executive Officer | 80 HALL RD, GRAHAMSVILLE, NY, United States, 12740 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-21 | 2015-02-10 | Address | CHURCH ST, PO BOX 30, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
2003-03-13 | 2007-02-21 | Address | 2807 RT 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2003-03-13 | Address | 6560 ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
1997-04-11 | 2005-03-24 | Address | 6560 ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2001-02-26 | Address | 6560 ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150210006281 | 2015-02-10 | BIENNIAL STATEMENT | 2015-02-01 |
130226002338 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110303002528 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090126002784 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070221003070 | 2007-02-21 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State