Name: | AMERICAN CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 2019 (6 years ago) |
Date of dissolution: | 20 Jul 2021 |
Entity Number: | 5544736 |
ZIP code: | 27263 |
County: | Albany |
Place of Formation: | North Carolina |
Address: | po box 4940, HIGH POINT, NC, United States, 27263 |
Principal Address: | 3194 SUMNER ROAD, TRINITY, NC, United States, 27370 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | po box 4940, HIGH POINT, NC, United States, 27263 |
Name | Role | Address |
---|---|---|
SCOTT L. NIEMITALO | Chief Executive Officer | 4340 MORNINGSIDE LANE, TRINITY, NC, United States, 27370 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-12 | 2022-04-07 | Address | 4340 MORNINGSIDE LANE, TRINITY, NC, 27370, USA (Type of address: Chief Executive Officer) |
2019-05-01 | 2022-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220407000043 | 2021-07-20 | SURRENDER OF AUTHORITY | 2021-07-20 |
210512060501 | 2021-05-12 | BIENNIAL STATEMENT | 2021-05-01 |
190501000889 | 2019-05-01 | APPLICATION OF AUTHORITY | 2019-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State