Search icon

AG TOWERS, INC.

Company Details

Name: AG TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2001 (24 years ago)
Entity Number: 2589469
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREL MOONEY Chief Executive Officer 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
AG TOWERS, INC. DOS Process Agent 434 RUTGERS ROAD, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2015-01-09 2019-01-29 Address 434 RUTGERS ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-01-09 2015-01-09 Address 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2007-01-09 2015-01-09 Address 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Service of Process)
2007-01-09 2015-01-09 Address 99 W MAIN STREET, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2003-01-14 2007-01-09 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2003-01-14 2007-01-09 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2003-01-14 2007-01-09 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2001-01-03 2003-01-14 Address 1290 PECONIC AVENUE, NORTH BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211012001555 2021-10-12 BIENNIAL STATEMENT 2021-10-12
190129060101 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170105007201 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150109006413 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130128006199 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127002325 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090107002549 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070109002158 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050223002273 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030114002693 2003-01-14 BIENNIAL STATEMENT 2003-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100756 Other Statutory Actions 2012-07-12 jury verdict
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-12
Termination Date 2013-06-12
Date Issue Joined 2012-11-27
Trial Begin Date 2013-05-13
Trial End Date 2013-05-23
Section 1331
Status Terminated

Parties

Name AG TOWERS, INC.
Role Plaintiff
Name INCORPORATED VILLAGE OF,
Role Defendant
1204748 Other Contract Actions 2012-09-24 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-09-24
Termination Date 2012-10-19
Date Issue Joined 2012-10-17
Section 1441
Sub Section DJ
Status Terminated

Parties

Name GIUNTA,
Role Plaintiff
Name AG TOWERS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State