A.G.C. CONSTRUCTION INC.

Name: | A.G.C. CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1999 (26 years ago) |
Entity Number: | 2344926 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 9 VALLEY LN, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 VALLEY LN, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
CHARLES F CHUMAS | Chief Executive Officer | 9 VALLEY LN, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 9 VALLEY LN, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2023-02-28 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-24 | 2024-05-28 | Address | 9 VALLEY LN, BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
2007-07-24 | 2024-05-28 | Address | 9 VALLEY LN, BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer) |
2005-08-15 | 2007-07-24 | Address | 17 PINE ST, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528002027 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
210201061602 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
130319006019 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
110329002377 | 2011-03-29 | BIENNIAL STATEMENT | 2011-02-01 |
070724003160 | 2007-07-24 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State