A-H CONSTRUCTION, LLC
Headquarter
Name: | A-H CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Nov 2000 (25 years ago) |
Date of dissolution: | 26 May 2021 |
Entity Number: | 2569753 |
ZIP code: | 11732 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6316 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Name | Role | Address |
---|---|---|
A-H CONSTRUCTION, LLC | DOS Process Agent | 6316 NORTHERN BLVD, EAST NORWICH, NY, United States, 11732 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-04 | 2019-02-07 | Address | 322 FOXWOOD LANE, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2006-10-30 | 2010-11-04 | Address | 33 WALT WHITMAN RD, STE 117, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2002-10-28 | 2006-10-30 | Address | 322 FOXWOOD LANE, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2000-11-02 | 2002-10-28 | Address | 187 PARKSIDE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526000427 | 2021-05-26 | ARTICLES OF DISSOLUTION | 2021-05-26 |
190207060089 | 2019-02-07 | BIENNIAL STATEMENT | 2018-11-01 |
170602007117 | 2017-06-02 | BIENNIAL STATEMENT | 2016-11-01 |
141104006067 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121113006317 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State