Name: | AMB CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2003 (22 years ago) |
Entity Number: | 2927690 |
ZIP code: | 07008 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 Pekola Terrace, Carteret, NJ, United States, 07008 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLEDAR PAJA | Chief Executive Officer | 30 PEKOLA TERRACE, CARTERET, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
BLEDAR PAJA | DOS Process Agent | 30 Pekola Terrace, Carteret, NJ, United States, 07008 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024295C39 | 2024-10-21 | 2024-11-16 | CROSSING SIDEWALK | EAST 132 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M022024295C38 | 2024-10-21 | 2024-11-16 | TEMP. CONST. SIGNS/MARKINGS | EAST 132 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE |
M022024278C75 | 2024-10-04 | 2024-12-09 | TEMP. CONST. SIGNS/MARKINGS | MADISON AVENUE, MANHATTAN, FROM STREET HRD NORTHBOUND EXIT 21 TO STREET EAST 132 STREET |
B022024123B13 | 2024-05-02 | 2024-06-15 | TEMP. CONST. SIGNS/MARKINGS | BUSHWICK AVENUE, BROOKLYN, FROM STREET STAGG STREET TO STREET TEN EYCK STREET |
B022024089C05 | 2024-03-29 | 2024-06-15 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | SCHOLES STREET, BROOKLYN, FROM STREET BUSHWICK AVENUE TO STREET HUMBOLDT STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-16 | 2024-05-16 | Address | 30 PEKOLA TERRACE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-05-16 | Address | 7016 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-12-12 | 2024-05-16 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-12-12 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-06-27 | 2023-12-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516000148 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
150316002030 | 2015-03-16 | BIENNIAL STATEMENT | 2013-07-01 |
050930002376 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
030708000104 | 2003-07-08 | CERTIFICATE OF INCORPORATION | 2003-07-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State