Name: | ASF CONSTRUCTION & EXCAVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2009 (16 years ago) |
Entity Number: | 3826965 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX #399, TARRYTOWN, NY, United States, 10591 |
Principal Address: | 37 ROA HOOK RD., CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 10
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE M FERNANDES | Chief Executive Officer | PO BOX 399, 1, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
ANDRE M. RENHA-FERNANDES | Agent | 45 CHURCH ST., TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX #399, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
2025-05-14 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
2025-05-12 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
2025-04-22 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
2025-04-02 | 2025-04-22 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517002814 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
210602060187 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190109000819 | 2019-01-09 | CERTIFICATE OF CHANGE | 2019-01-09 |
161024000817 | 2016-10-24 | CERTIFICATE OF CHANGE | 2016-10-24 |
150603006679 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State