Search icon

IMA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: IMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1998 (27 years ago)
Entity Number: 2245484
ZIP code: 10927
County: Rockland
Place of Formation: New York
Address: 2305 ROUND POINTE DR., HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROCHELLE ACKER DOS Process Agent 2305 ROUND POINTE DR., HAVERSTRAW, NY, United States, 10927

Chief Executive Officer

Name Role Address
ROCHELLE ACKER Chief Executive Officer 2305 ROUND POINTE DR., HAVERSTRAW, NY, United States, 10927

History

Start date End date Type Value
2014-07-17 2020-06-10 Address 47 TRANQUILITY RD., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-06-01 2014-07-17 Address 100 DUTCH HILL RD, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2002-03-29 2012-06-01 Address 337 N MAIN ST / SUITE 11, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-05-18 2020-06-10 Address 47 TRANQUILITY RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2000-05-18 2020-06-10 Address 47 TRANQUILITY RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200610060016 2020-06-10 BIENNIAL STATEMENT 2020-04-01
180504006863 2018-05-04 BIENNIAL STATEMENT 2018-04-01
170303006959 2017-03-03 BIENNIAL STATEMENT 2016-04-01
140717006019 2014-07-17 BIENNIAL STATEMENT 2014-04-01
120601002511 2012-06-01 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State