Search icon

AMERICAN CONTRACTOR MANAGEMENT, CORPORATION

Company Details

Name: AMERICAN CONTRACTOR MANAGEMENT, CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2007 (18 years ago)
Date of dissolution: 15 Dec 2011
Entity Number: 3460928
ZIP code: 11042
County: Kings
Place of Formation: New Jersey
Principal Address: 250 STANLEY TERRACE, UNION, NJ, United States, 07083
Address: 3000 MARCUS AVE., SUITE 1E5, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
SOLOMON RICHMAN P.C. DOS Process Agent 3000 MARCUS AVE., SUITE 1E5, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
CHRISTOPHER J FRACKIEWICZ Chief Executive Officer 2150 STANLEY TERRACE, UNION, NJ, United States, 07083

History

Start date End date Type Value
2007-01-11 2011-12-15 Address 3000 MARCUS AVENUE SUITE 1E5, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111215000079 2011-12-15 SURRENDER OF AUTHORITY 2011-12-15
111020000032 2011-10-20 ERRONEOUS ENTRY 2011-10-20
DP-2050620 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
110308002507 2011-03-08 BIENNIAL STATEMENT 2011-01-01
070111000394 2007-01-11 APPLICATION OF AUTHORITY 2007-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State