Name: | A.C.M. ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3093034 |
ZIP code: | 11379 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
MICHAEL B DAIDONE | Chief Executive Officer | 74-10 69TH ROAD, MIDDLE VILLAGE, NY, United States, 11379 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-04 | 2016-08-25 | Address | 74-10 69TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2006-08-01 | 2008-08-04 | Address | 74-10 69TH ROAD, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160825006252 | 2016-08-25 | BIENNIAL STATEMENT | 2016-08-01 |
140806007089 | 2014-08-06 | BIENNIAL STATEMENT | 2014-08-01 |
120808006525 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100810002541 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080804002282 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060801002205 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
050218000317 | 2005-02-18 | CERTIFICATE OF AMENDMENT | 2005-02-18 |
040820000257 | 2004-08-20 | CERTIFICATE OF INCORPORATION | 2004-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316219864 | 0215000 | 2012-01-18 | 222 PARK AVENUE SOUTH, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 208597922 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 J01 II |
Issuance Date | 2012-04-02 |
Abatement Due Date | 2012-04-05 |
Current Penalty | 1620.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2040667705 | 2020-05-01 | 0202 | PPP | 74-10 69TH RD, MIDDLE VILLAGE, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7121878405 | 2021-02-11 | 0202 | PPS | 7410 69th Rd, Middle Village, NY, 11379-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State