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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State