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 |
Name | Role | Address |
---|---|---|
SOLOMON RICHMAN P.C. | DOS Process Agent | 3000 MARCUS AVE., SUITE 1E5, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J FRACKIEWICZ | Chief Executive Officer | 2150 STANLEY TERRACE, UNION, NJ, United States, 07083 |
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) |
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