ALL COUNTY CONTRACTING NY, INC.

Name: | ALL COUNTY CONTRACTING NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2003 (22 years ago) |
Entity Number: | 2979675 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 89 MT AIRY RD EAST, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNMARIE SASSO | Chief Executive Officer | 89 MT AIRY RD EAST, CROTON ON HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 MT AIRY RD EAST, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-17 | 2014-01-06 | Address | 89 EAST MT AIRY RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2009-11-17 | 2014-01-06 | Address | 89 EAST MT AIRY RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office) |
2009-11-17 | 2014-01-06 | Address | 89 EAST MT AIRY RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2005-12-22 | 2009-11-17 | Address | 89 EAST MT AIRY RD, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2009-11-17 | Address | 89 EAST MT AIRY RD, CROTON, NY, 10520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002197 | 2014-01-06 | BIENNIAL STATEMENT | 2013-11-01 |
111216002019 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091117002581 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
071119003170 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
051222002181 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State