Name: | ACK CONSTRUCTION AND DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2018 (7 years ago) |
Entity Number: | 5346718 |
ZIP code: | 12065 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 3 Briar Rose Way, Briar Rose Way, Troy, NY, United States, 12180 |
Address: | 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 CORPORATE DR STE 103, Clifton Park, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ADAM KOHLER | Chief Executive Officer | 3 BRIAR ROSE WAY, BRIAR ROSE WAY, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 56 SANTANONI DRIVE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2025-02-02 | 2025-02-02 | Address | 3 BRIAR ROSE WAY, BRIAR ROSE WAY, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2018-05-23 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-23 | 2025-02-02 | Address | 22 LINDSAY DRIVE, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000798 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
220324001108 | 2022-03-24 | BIENNIAL STATEMENT | 2020-05-01 |
180523010346 | 2018-05-23 | CERTIFICATE OF INCORPORATION | 2018-05-23 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State