Search icon

A.C. REMODELING, INC.

Company Details

Name: A.C. REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900413
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 3051 FARMWALK RD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3051 FARMWALK RD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ALBERTO CIRACO Chief Executive Officer 3051 FARMWALK RD, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133812123
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1999-03-11 2009-03-31 Address 77 PLEASANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
1999-03-11 2009-03-31 Address 77 PLEASANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1999-03-11 2009-03-31 Address 77 PLEASANT AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1997-04-28 1999-03-11 Address 133 BRADFORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1997-04-28 1999-03-11 Address 133 BRADFORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110707002080 2011-07-07 BIENNIAL STATEMENT 2011-03-01
090331002002 2009-03-31 BIENNIAL STATEMENT 2009-03-01
050429002078 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030307002617 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010326002583 2001-03-26 BIENNIAL STATEMENT 2001-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State