Name: | A.L. TOP SHELF CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2008 (17 years ago) |
Entity Number: | 3611939 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | ANTHONY LANE, 20 AVOCA AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 20 AVOCA AVE, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY LANE | Chief Executive Officer | 20 AVOCA AVE, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
A.L. TOP SHELF CONTRACTING INC. | DOS Process Agent | ANTHONY LANE, 20 AVOCA AVENUE, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-01-08 | Address | 20 AVOCA AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2024-01-08 | 2024-01-08 | Address | 20 AVOCA AVE, MASSAPEQUA PARK, NY, 11762, 3017, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2024-01-08 | Address | 20 AVOCA AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2012-01-30 | 2018-01-02 | Address | 20 AVOCA AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2012-01-30 | Address | 20 AVOCA AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000648 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220504002222 | 2022-05-04 | BIENNIAL STATEMENT | 2022-01-01 |
200116060289 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
180102007584 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
171110006033 | 2017-11-10 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State