Name: | AMC CONSTRUCTION & MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2015 (10 years ago) |
Entity Number: | 4692705 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, United States, 12203 |
Principal Address: | 4 NORMAN DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R. SCHULTZ, ESQ., MAYNARD O'CONNOR | DOS Process Agent | SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
MICHAEL MUSCOLINO | Chief Executive Officer | 4 NORMAN DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 4 NORMAN DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-01-12 | 2025-01-02 | Address | SMITH & CATALINOTTO, LLP, 6 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102001565 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103003599 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220316002024 | 2022-03-16 | BIENNIAL STATEMENT | 2021-01-01 |
150112000875 | 2015-01-12 | CERTIFICATE OF INCORPORATION | 2015-01-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State