A & P REMODELING CO. INC.

Name: | A & P REMODELING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537266 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ROSSBERG | DOS Process Agent | 21 North Strathmore Street, Ste A, Valley Stream, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
ANDREW ROSSBERG | Chief Executive Officer | 21 NORTH STRATHMORE STREET, STE A, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-29 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629004312 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
230323001916 | 2023-03-23 | BIENNIAL STATEMENT | 2021-06-01 |
120719000330 | 2012-07-19 | ANNULMENT OF DISSOLUTION | 2012-07-19 |
DP-2034109 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070628000299 | 2007-06-28 | CERTIFICATE OF INCORPORATION | 2007-06-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State