Search icon

AMPORT DESIGN & CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMPORT DESIGN & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1995 (30 years ago)
Entity Number: 1973698
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2137 JERICHO TPKE., Garden City Park, NY, United States, 11040
Principal Address: 2137 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-873-0403

Phone +1 718-526-1526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTO M. PEREIRA Chief Executive Officer 5 PERRY AVENUE, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
AMPORT DESIGN & CONSTRUCTION, INC. DOS Process Agent 2137 JERICHO TPKE., Garden City Park, NY, United States, 11040

Licenses

Number Status Type Date End date
1258672-DCA Inactive Business 2007-06-13 2021-02-28
0948158-DCA Inactive Business 2002-10-11 2007-06-30

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 5 PERRY AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2007-11-19 2024-01-16 Address 5 PERRY AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)
2007-11-19 2024-01-16 Address 2137 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2005-12-20 2007-11-19 Address 2137 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-12-20 2007-11-19 Address 5 PERRY AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240116001901 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220121001525 2022-01-21 BIENNIAL STATEMENT 2022-01-21
191104060853 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006157 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151118006040 2015-11-18 BIENNIAL STATEMENT 2015-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2933891 RENEWAL INVOICED 2018-11-24 100 Home Improvement Contractor License Renewal Fee
2933890 TRUSTFUNDHIC INVOICED 2018-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2521801 RENEWAL INVOICED 2016-12-28 100 Home Improvement Contractor License Renewal Fee
2521800 TRUSTFUNDHIC INVOICED 2016-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2086364 LICENSEDOC10 INVOICED 2015-05-21 10 License Document Replacement
1934050 LICENSE REPL CREDITED 2015-01-07 15 License Replacement Fee
1934059 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1934060 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee
843175 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
929022 RENEWAL INVOICED 2013-06-07 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State