Name: | ALMEIDA CONCRETE PUMPING AND EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2010 (15 years ago) |
Entity Number: | 4017922 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IBS BUSINESS LICENSING & LEGAL SUPPORT SERVICES INC. | Agent | 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040 |
Name | Role | Address |
---|---|---|
ALMEIDA CONCRETE PUMPING AND EQUIPMENT INC. | DOS Process Agent | 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
JULIANA ALMEIDA | Chief Executive Officer | 145-11 LIBERTY AVENUE, JAMAICA, NY, United States, 11435 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
UAZU-2018124-2377 | 2018-01-24 | 2018-01-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UAZU-2018124-2378 | 2018-01-24 | 2018-01-27 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UAZU-2018124-2380 | 2018-01-24 | 2018-01-29 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UAZU-2018124-2376 | 2018-01-24 | 2018-01-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UAZU-2018124-2379 | 2018-01-24 | 2018-01-29 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-18 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-14 | 2024-11-14 | Address | 145-11 LIBERTY AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114001414 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
221104001557 | 2022-11-04 | BIENNIAL STATEMENT | 2022-11-01 |
201102061392 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101007414 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
180126002046 | 2018-01-26 | AMENDMENT TO BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State