Name: | APPLIED CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2001 (24 years ago) |
Entity Number: | 2683010 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 RUGBY RD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD T RIAZ | Chief Executive Officer | 46 RUGBY RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MOHAMMAD T RIAZ | DOS Process Agent | 46 RUGBY RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-16 | 2009-11-20 | Name | APPLIED GROUP INC |
2001-09-25 | 2008-07-16 | Name | APPLIED CONSTRUCTION, INC. |
2001-09-25 | 2005-10-20 | Address | 4 MARYGATTA CT, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002301 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
110920002075 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
091120000810 | 2009-11-20 | CERTIFICATE OF AMENDMENT | 2009-11-20 |
090929002334 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
080716000907 | 2008-07-16 | CERTIFICATE OF AMENDMENT | 2008-07-16 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State