Name: | ASC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 3327011 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 348 MAIN STREET, EAST SETAUKET, NY, United States, 11733 |
Principal Address: | 140 HARBOR RD, HEAD OF THE HARBOR, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY S COTTONE | Chief Executive Officer | 140 HARBOR RD, HEAD OF THE HARBOR, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 348 MAIN STREET, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2025-01-22 | Address | 140 HARBOR RD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2010-05-05 | Address | 149 HARBOR RD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Chief Executive Officer) |
2008-02-13 | 2010-05-05 | Address | 149 HARBOR RD, HEAD OF THE HARBOR, NY, 11780, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-28 | 2025-01-22 | Address | 348 MAIN STREET, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000133 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
120321002378 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100505002224 | 2010-05-05 | BIENNIAL STATEMENT | 2010-02-01 |
080213002321 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060228001059 | 2006-02-28 | CERTIFICATE OF INCORPORATION | 2006-02-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315751081 | 0213100 | 2011-11-02 | 25 CHERRY TREE ROAD, LOUDONVILLE, NY, 12211 | |||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State