AMZ CONSTRUCTION SERVICES, INC.

Name: | AMZ CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 2008 (17 years ago) |
Entity Number: | 3659751 |
ZIP code: | 12150 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, United States, 12150 |
Principal Address: | 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNALISA ZAPPIA | DOS Process Agent | 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, United States, 12150 |
Name | Role | Address |
---|---|---|
ANNALISA ZAPPIA | Chief Executive Officer | 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, United States, 12150 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer) |
2022-07-21 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-12 | 2025-03-11 | Address | 1234 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Chief Executive Officer) |
2020-03-12 | 2025-03-11 | Address | 1234 MAIN STREET, PO BOX 232, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Service of Process) |
2015-03-18 | 2020-03-12 | Address | 299 MCDOUGALL ROAD, PATTERSONVILLE, NY, 12137, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001613 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
220805001798 | 2022-08-05 | BIENNIAL STATEMENT | 2022-04-01 |
200312060206 | 2020-03-12 | BIENNIAL STATEMENT | 2018-04-01 |
170525006099 | 2017-05-25 | BIENNIAL STATEMENT | 2016-04-01 |
150318002008 | 2015-03-18 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State