ATLANTIC COAST DOCK CONSTRUCTION CORP.

Name: | ATLANTIC COAST DOCK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2003 (22 years ago) |
Entity Number: | 2966541 |
ZIP code: | 11951 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 ALDER DRIVE, MASTIC BEACH, NY, United States, 11951 |
Principal Address: | 71 Alder Drive, Mastic Beach, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MCEVILLY V.P. | Agent | 71 ALDER DRIVE, MASTIC BEACH, NY, 11951 |
Name | Role | Address |
---|---|---|
THOMAS MCEVILLY | DOS Process Agent | 71 ALDER DRIVE, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
THOMAS MCEVILLY | Chief Executive Officer | 71 ALDER DRIVE, MASTIC BEACH, NY, United States, 11951 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 72 TAHLULAH LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 71 ALDER DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer) |
2022-10-25 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-05-11 | 2024-01-04 | Address | 71 ALDER DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Registered Agent) |
2012-05-11 | 2024-01-04 | Address | 71 ALDER DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004584 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
170519000180 | 2017-05-19 | ERRONEOUS ENTRY | 2017-05-19 |
DP-2149068 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120511000036 | 2012-05-11 | CERTIFICATE OF CHANGE | 2012-05-11 |
110822002786 | 2011-08-22 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State