AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC.
Headquarter
Name: | AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2003 (22 years ago) |
Entity Number: | 2886405 |
ZIP code: | 12586 |
County: | Westchester |
Place of Formation: | New York |
Address: | Warren Post, 63 Orange Ave, Walden, NY, United States, 12586 |
Principal Address: | 63 ORANGE AVE, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY RIZZI | Chief Executive Officer | 5 DORIS LANE, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
AMERICAN PETROLEUM EQUIPMENT & CONSTRUCTION COMPANY, INC. | DOS Process Agent | Warren Post, 63 Orange Ave, Walden, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 5 DORIS LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-27 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-03-26 | Address | 5 DORIS LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002267 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240326000094 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
170418006372 | 2017-04-18 | BIENNIAL STATEMENT | 2017-03-01 |
150601007158 | 2015-06-01 | BIENNIAL STATEMENT | 2015-03-01 |
131028006146 | 2013-10-28 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State