AP CONSTRUCTION OF NEW YORK

Name: | AP CONSTRUCTION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2001 (24 years ago) |
Entity Number: | 2606302 |
ZIP code: | 13902 |
County: | Broome |
Place of Formation: | Delaware |
Foreign Legal Name: | AP CONSTRUCTION CORP. |
Fictitious Name: | AP CONSTRUCTION OF NEW YORK |
Address: | PO BOX 2950, BINGHAMTON, NY, United States, 13902 |
Principal Address: | 719 BUM HILL RD, VESTAL, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
ANTONIO PICCIRILLI | Chief Executive Officer | PO BOX 2950, BINGHAMTON, NY, United States, 13902 |
Name | Role | Address |
---|---|---|
ANTONIO PICCIRILLI | DOS Process Agent | PO BOX 2950, BINGHAMTON, NY, United States, 13902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-11 | 2025-07-11 | Address | PO BOX 2950, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2013-03-11 | 2025-07-11 | Address | PO BOX 2950, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2013-03-11 | 2025-07-11 | Address | PO BOX 2950, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2013-03-11 | Address | 12 CARLTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2003-03-24 | 2013-03-11 | Address | 12 CARLTON ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250711000752 | 2025-07-11 | BIENNIAL STATEMENT | 2025-07-11 |
130311002096 | 2013-03-11 | BIENNIAL STATEMENT | 2013-02-01 |
110218002410 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090210002357 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070220002747 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State