Name: | APJ CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3719949 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3911 FRANKLIN AVENUE, SEAFORD, NY, United States, 11783 |
Principal Address: | 3911 FRANKLIN AVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3911 FRANKLIN AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
ANTHONY ISOLA | Chief Executive Officer | 3911 FRANKLIN AE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 3911 FRANKLIN AE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-31 | Address | 3911 FRANKLIN AE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2024-10-30 | 2024-10-31 | Address | 3911 FRANKLIN AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
2024-10-29 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000920 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
241030017999 | 2024-10-29 | CERTIFICATE OF PAYMENT OF TAXES | 2024-10-29 |
DP-2157901 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121105002283 | 2012-11-05 | BIENNIAL STATEMENT | 2012-09-01 |
080912000603 | 2008-09-12 | CERTIFICATE OF INCORPORATION | 2008-09-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State