Name: | AACCO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1972 (53 years ago) |
Date of dissolution: | 14 Jan 1983 |
Entity Number: | 246309 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 369 41ST ST., LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AACCO CONSTRUCTION CO., INC. | DOS Process Agent | 369 41ST ST., LINDENHURST, NY, United States, 11757 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170309102 | 2017-03-09 | ASSUMED NAME CORP INITIAL FILING | 2017-03-09 |
A940854-3 | 1983-01-14 | CERTIFICATE OF DISSOLUTION | 1983-01-14 |
A2693-4 | 1972-07-14 | CERTIFICATE OF INCORPORATION | 1972-07-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11465390 | 0214700 | 1977-05-10 | 1650 OLD COUNTRY ROAD, Plainview, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11462702 | 0214700 | 1976-07-06 | 1015 A MONTAUK HIGHWAY, Shirley, NY, 11967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11462603 | 0214700 | 1976-06-24 | 1015A MOHTAUK HIGHWAY, Shirley, NY, 11967 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 A14 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-01 |
Nr Instances | 8 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-01 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Citation ID | 03001 |
Citaton Type | Repeat |
Standard Cited | 19260451 A13 |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-01 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 03002 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1976-06-28 |
Abatement Due Date | 1976-07-01 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 7 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State