AMMA CONSTRUCTION CORP.

Name: | AMMA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1975 (50 years ago) |
Date of dissolution: | 02 Apr 2024 |
Entity Number: | 373983 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 192 West 9th St, HUNTINGTON STA, NY, United States, 11746 |
Principal Address: | 192 WEST 9TH ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESCOTT AMMARELL | Chief Executive Officer | 192 WEST 9TH ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
AMMA CONSTRUCTION CORP. | DOS Process Agent | 192 West 9th St, HUNTINGTON STA, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-07-07 | 2024-04-03 | Address | 16 HEATHER LANE, LLOYD HARBOR, NY, 11743, USA (Type of address: Service of Process) |
1995-06-07 | 2024-04-03 | Address | 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2017-07-07 | Address | 192 WEST 9TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003220 | 2024-04-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-02 |
210827000410 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
170707006185 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
130710006312 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110804002711 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State