Search icon

AMERI-BUILT CONTRACTORS, INC.

Company Details

Name: AMERI-BUILT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2003 (22 years ago)
Entity Number: 2940416
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: C/O MCCABE & MACK LLP, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 25 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D CORNELL Chief Executive Officer 25 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MCCABE & MACK LLP, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602

History

Start date End date Type Value
2007-07-20 2007-08-10 Address 63 WASHINGTON STREET, PO BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)
2005-10-06 2007-08-10 Address 11 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-08-10 Address 11 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2005-10-06 2007-07-20 Address 11 ROBINSON LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2003-08-07 2005-10-06 Address PO BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070810002907 2007-08-10 BIENNIAL STATEMENT 2007-08-01
070720000553 2007-07-20 CERTIFICATE OF CHANGE 2007-07-20
051006002563 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030807000804 2003-08-07 CERTIFICATE OF INCORPORATION 2003-08-07

Date of last update: 12 Mar 2025

Sources: New York Secretary of State