AMERICAN MINUTEMEN SEWER & DRAIN SERVICE, INC.

Name: | AMERICAN MINUTEMEN SEWER & DRAIN SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1977 (48 years ago) |
Entity Number: | 427140 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 307 S MAIN ST, 35 Cypress ST, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A SIMONETTI | Chief Executive Officer | 307 S MAIN ST, 35 CYPRESS, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
AMERICAN MINUTEMEN SEWER & DRAIN SERVICE, INC. | DOS Process Agent | 307 S MAIN ST, 35 Cypress ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 307 S MAIN ST, 35 CYPRESS, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 35 CYPRESS ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-06 | Address | 35 CYPRESS ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-03-15 | 2023-03-15 | Address | 35 CYPRESS ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001516 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230315001818 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
180522000091 | 2018-05-22 | CERTIFICATE OF AMENDMENT | 2018-05-22 |
140911002033 | 2014-09-11 | BIENNIAL STATEMENT | 2013-03-01 |
121029002095 | 2012-10-29 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State