ACTS II CONSTRUCTION, INC.

Name: | ACTS II CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (26 years ago) |
Entity Number: | 2463944 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 658 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 658 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
DANIEL W BURRITT | Chief Executive Officer | 658 US HWY 11, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-19 | 2003-12-29 | Address | 658 US HWY 11S, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2001-12-19 | 2003-12-29 | Address | 658 US HWY 11S, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2000-01-20 | 2003-12-29 | Address | 658 US HIGHWAY 11, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060176 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
170707006144 | 2017-07-07 | BIENNIAL STATEMENT | 2016-01-01 |
140307002699 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120201002238 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
100122002655 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State