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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLIED CONSTRUCTION MANAGEMENT, INC., CONNECTICUT | 2817904 | CONNECTICUT |
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 | 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 | 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) |
2020-09-01 | 2023-06-30 | Address | 350 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2014-09-17 | 2023-06-30 | Address | 350 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2006-08-30 | 2014-09-17 | Address | 14 WILTON RD, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-09-02 | 2020-09-01 | Address | 350 WILLET AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1998-09-02 | 2006-08-30 | Address | 14 WILTON RD, RYEBROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
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 |
080918002276 | 2008-09-18 | BIENNIAL STATEMENT | 2008-09-01 |
060830002493 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041102002151 | 2004-11-02 | BIENNIAL STATEMENT | 2004-09-01 |
020829002641 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000905002029 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311283824 | 0216000 | 2008-05-02 | 6 HORSESHOE LANE, RYE BROOK, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752481 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261053 B07 |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-05-28 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2008-05-22 |
Abatement Due Date | 2008-06-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4296707304 | 2020-04-29 | 0202 | PPP | 350 Willet Ave Rear, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State