DOUBLE A CONCRETE CORP.

Name: | DOUBLE A CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2002 (23 years ago) |
Entity Number: | 2788349 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | We take pride in the quality of our work and its completion in a timely and cost-effective manner. Our projects range from 20k to 6 mill. and include sidewalks, curbs, foundations, cast-in-place slabs on metal deck up to 21 floors. |
Address: | 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554 |
Contact Details
Phone +1 516-542-0505
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUBLE A CONCRETE CORP. | DOS Process Agent | 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ALEXANDER VIGARIO | Chief Executive Officer | 2350 RUGBY ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-07-01 | Address | 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2020-07-01 | 2020-07-28 | Address | PINE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2004-10-05 | 2012-07-06 | Address | 2350 RUGBY ST, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701034441 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220712000196 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200728000691 | 2020-07-28 | CERTIFICATE OF CHANGE | 2020-07-28 |
200701060321 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180703007161 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-220189 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-09-22 | 2000 | 2020-09-24 | Failed to timely notify Commission of a principal |
This company hasn't received any reviews.
Date of last update: 09 Jun 2025
Sources: New York Secretary of State