AMPORT DESIGN & CONSTRUCTION, INC.

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
Name | Role | Address |
---|---|---|
AUGUSTO M. PEREIRA | Chief Executive Officer | 5 PERRY AVENUE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
AMPORT DESIGN & CONSTRUCTION, INC. | DOS Process Agent | 2137 JERICHO TPKE., Garden City Park, NY, United States, 11040 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State