Search icon

ADVANCED CONSTRUCTION OF L.I., INC.

Company Details

Name: ADVANCED CONSTRUCTION OF L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1995 (30 years ago)
Date of dissolution: 06 Jul 2023
Entity Number: 1949930
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1695 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1695 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
JULIE VERGARI Chief Executive Officer 1695 ROOSEVELT AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2021-12-15 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-06 2023-08-29 Address 1695 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-10-12 2023-08-29 Address 1695 ROOSEVELT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-08-14 2005-10-12 Address 100 COMAC STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2001-08-07 2009-08-06 Address 870 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829003927 2023-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-06
090806002379 2009-08-06 BIENNIAL STATEMENT 2009-08-01
070822002752 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051012002950 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030813002715 2003-08-13 BIENNIAL STATEMENT 2003-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State