Search icon

ACCI CONSTRUCTION

Company Details

Name: ACCI CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 2003 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2949908
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: ARROW CONSTRUCTION COMPANY, INC.
Fictitious Name: ACCI CONSTRUCTION
Principal Address: 2A AIRPORT DR EXTENSION, HOPEDALE, MA, United States, 01747
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD F HOELL, JR Chief Executive Officer 2A AIRPORT DR EXTENSION, HOPEDALE, MA, United States, 01747

History

Start date End date Type Value
2003-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37762 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2178971 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
090909002054 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071113002921 2007-11-13 BIENNIAL STATEMENT 2007-09-01
051117002996 2005-11-17 BIENNIAL STATEMENT 2005-09-01
030904000005 2003-09-04 APPLICATION OF AUTHORITY 2003-09-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State