Name: | AJF CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1999 (26 years ago) |
Entity Number: | 2332213 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 Vincenzo Ct, Monroe, NY, United States, 10950 |
Principal Address: | 21 Vincenzo Ct, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FINI | Chief Executive Officer | 21 VINCENZO CT, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
AJF CONSTRUCTION, INC. | DOS Process Agent | 21 Vincenzo Ct, Monroe, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 55 CANDLE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 21 VINCENZO CT, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2025-03-05 | Address | 55 CANDLE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2005-05-26 | 2007-12-21 | Address | 55 CANDLE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2005-05-26 | 2007-12-21 | Address | 55 CANDLE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001274 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
220711003246 | 2022-07-11 | BIENNIAL STATEMENT | 2021-01-01 |
110505002032 | 2011-05-05 | BIENNIAL STATEMENT | 2011-01-01 |
090212002776 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
071221002839 | 2007-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State