AC BUILDERS, INC.

Name: | AC BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2006 (19 years ago) |
Entity Number: | 3419130 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 207 GLENWOOD DRIVE, SUITE 2, BRIARCLIFF MANOR, NY, United States, 10510 |
Principal Address: | 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. CRECCO | DOS Process Agent | 207 GLENWOOD DRIVE, SUITE 2, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ANTHONY J CRECCO | Chief Executive Officer | 871 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-20 | 2025-06-20 | Address | 871 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-20 | Address | 871 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
2025-06-13 | 2025-06-20 | Address | 7014 13th avenue,, suite 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2025-06-06 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-05 | 2025-06-13 | Address | 207 GLENWOOD DRIVE, SUITE 2, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620000919 | 2025-06-20 | BIENNIAL STATEMENT | 2025-06-20 |
250613002250 | 2025-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-06 |
201005062696 | 2020-10-05 | BIENNIAL STATEMENT | 2020-09-01 |
190325060326 | 2019-03-25 | BIENNIAL STATEMENT | 2018-09-01 |
161130006268 | 2016-11-30 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State