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
Name | Role | Address |
---|---|---|
MICHAEL D CORNELL | Chief Executive Officer | 25 BRAY FARM LN, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MCCABE & MACK LLP, PO BOX 509, POUGHKEEPSIE, NY, United States, 12602 |
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) |
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