Name: | ACA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2005 (20 years ago) |
Entity Number: | 3235635 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | ACA Contracting Inc specializes in commercial waterproofing, roofing, coatings, caulking and grout injections. A cumulative 5+ decades of experience goes into every project. We get it done right and watertight. |
Address: | 108 Lake Ave South, Suite 1, Nesconset, NY, United States, 11767 |
Principal Address: | 333 SKIDMORE RD, Nesconset, NY, United States, 11767 |
Contact Details
Phone +1 631-656-9759
Website http://www.acacontracting.net
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 Lake Ave South, Suite 1, Nesconset, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
MICHAEL AMOROSO | Chief Executive Officer | 108 LAKE AVE SOUTH, SUITE 1, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 108 LAKE AVE SOUTH, SUITE 1, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2024-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-07-23 | 2023-07-27 | Address | 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2018-02-23 | 2023-07-27 | Address | 333 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727003898 | 2023-07-27 | BIENNIAL STATEMENT | 2023-07-01 |
210728000131 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190723060224 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
180223000036 | 2018-02-23 | CERTIFICATE OF CHANGE | 2018-02-23 |
170711006104 | 2017-07-11 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State