Search icon

ALL TIME UNITED CONSTRUCTION, INC.

Company Details

Name: ALL TIME UNITED CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1999 (26 years ago)
Entity Number: 2368474
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL BACKER Chief Executive Officer 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2007-05-07 2015-04-07 Address 2 CARRIAGE HILL ROAD, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-05-01 2007-05-07 Address 10 HILLAIR COURT, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-05-01 2007-05-07 Address 10 HILLAIR COURT, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1999-04-19 2007-05-07 Address 28 WILLETT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060976 2021-04-06 BIENNIAL STATEMENT 2021-04-01
170404006117 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006262 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130415006415 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110511002212 2011-05-11 BIENNIAL STATEMENT 2011-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State