Name: | ALLIED CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1996 (29 years ago) |
Entity Number: | 2067414 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 350 WILLETT AVE, PORT CHESTER, NY, United States, 10573 |
Address: | 350 Willett Ave rear, Port Chester, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL PANICCIA | Chief Executive Officer | 350 WILLETT AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
ALLIED CONSTRUCTION MANAGEMENT, INC. | DOS Process Agent | 350 Willett Ave rear, Port Chester, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-05 | 2024-09-05 | Address | 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-09-05 | Address | 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-09-05 | Address | 363 Westchester Avenue, Port chester, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001004 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
230630001773 | 2023-06-30 | BIENNIAL STATEMENT | 2022-09-01 |
200901062034 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
140917006832 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120921002159 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State