A & A UNITED CONSTRUCTION INC.

Name: | A & A UNITED CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1999 (26 years ago) |
Entity Number: | 2393853 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1029 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT KHANIMOV | Chief Executive Officer | 1029 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1029 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-02 | 2009-11-24 | Address | 1029 MCDONALD AVENUE, BROOKLYN, NY, 11230, 1009, USA (Type of address: Chief Executive Officer) |
2005-08-02 | 2009-11-24 | Address | 1029 MCDONALD AVENUE, BROOKLYN, NY, 11230, 1009, USA (Type of address: Principal Executive Office) |
2001-07-09 | 2005-08-02 | Address | 4520 12TH AVE, STE F8, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2001-07-09 | 2005-08-02 | Address | 4520 12TH AVE, #F8, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1999-06-30 | 2005-08-02 | Address | 4520 12 AVE., #F8, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130701002468 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110614002716 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
091124002466 | 2009-11-24 | AMENDMENT TO BIENNIAL STATEMENT | 2009-06-01 |
090720002145 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
070613002747 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State