ACOME CONSTRUCTION INC.

Name: | ACOME CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2003 (22 years ago) |
Entity Number: | 2959019 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3539 EAST AVE, YOUNGSTOWN, NY, United States, 14174 |
Principal Address: | 669 Scovell Drive, Lewiston, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACOME CONSTRUCTION, INC. | DOS Process Agent | 3539 EAST AVE, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
JENNIFER MCNEELY | Chief Executive Officer | 3539 EAST AVENUE, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 669 SCOVELL DRIVE, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2023-09-19 | 2023-09-19 | Address | 3539 EAST AVENUE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2018-01-10 | 2023-09-19 | Address | 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2023-09-19 | Address | 3539 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919000776 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
210908001933 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190918060006 | 2019-09-18 | BIENNIAL STATEMENT | 2019-09-01 |
180110006102 | 2018-01-10 | BIENNIAL STATEMENT | 2017-09-01 |
131003002105 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State