Name: | AACON CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1943 (82 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 54625 |
ZIP code: | 33027 |
County: | Kings |
Place of Formation: | New York |
Address: | 4000 S.W. 130 AVE CD153, MIRAMAR, FL, United States, 33027 |
Principal Address: | 4000 S.W. 130TH AVE, MIRAMAR, FL, United States, 33027 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSHUA CADILLAC | Chief Executive Officer | 4000 S.W. 130TH AVE, MIRAMAR, FL, United States, 33027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4000 S.W. 130 AVE CD153, MIRAMAR, FL, United States, 33027 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-05 | 2003-10-16 | Address | 4000 S.W. 130 AVE CD153, MIRAMAR, FL, 33027, USA (Type of address: Principal Executive Office) |
1995-05-05 | 2003-10-16 | Address | 4000 S.W. 130 AVE CD153, MIRAMAR, FL, 33027, USA (Type of address: Chief Executive Officer) |
1972-04-25 | 1973-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 600, Par value: 0 |
1972-04-25 | 1973-10-31 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
1968-12-23 | 1972-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031209000859 | 2003-12-09 | CERTIFICATE OF MERGER | 2003-12-31 |
031016002544 | 2003-10-16 | BIENNIAL STATEMENT | 2003-09-01 |
010911002026 | 2001-09-11 | BIENNIAL STATEMENT | 2001-09-01 |
950505002130 | 1995-05-05 | BIENNIAL STATEMENT | 1993-09-01 |
B438428-3 | 1986-12-23 | CERTIFICATE OF MERGER | 1986-12-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State