Name: | A&R CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2005 (20 years ago) |
Entity Number: | 3200190 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 255 TREE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN ST. SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
A&R CONCRETE CORP. | DOS Process Agent | 255 TREE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
ARNALDO GONCALVES | Chief Executive Officer | 255 TREE AVE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-03 | 2015-11-16 | Address | 258 BRANCH AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2011-06-03 | 2015-11-16 | Address | 258 BRANCH AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
2011-06-03 | 2015-11-16 | Address | 258 BRANCH AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2009-05-07 | 2011-06-03 | Address | 258 BRANCH AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2009-05-07 | 2011-06-03 | Address | 258 BRANCH AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151116006066 | 2015-11-16 | BIENNIAL STATEMENT | 2015-05-01 |
110603002730 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090507002219 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070522002768 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050504000496 | 2005-05-04 | CERTIFICATE OF INCORPORATION | 2005-05-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State