Search icon

ACTION CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: ACTION CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2605611
ZIP code: 11414
County: Queens
Place of Formation: New York
Address: C/O WILLIAM NISHI JR., 164-39 91 ST, HOWARD BEACH, NY, United States, 11414
Principal Address: 9502 FOSTER AVE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM NISHI JR. Chief Executive Officer 9502 FOSTER AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O WILLIAM NISHI JR., 164-39 91 ST, HOWARD BEACH, NY, United States, 11414

History

Start date End date Type Value
2003-02-25 2005-03-10 Address 200 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-03-10 Address 200 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2001-02-13 2005-03-10 Address 164-39 91ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054057 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070226002621 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050310002801 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030225002791 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010213000503 2001-02-13 CERTIFICATE OF INCORPORATION 2001-02-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State