Search icon

DOUBLE AA CONSTRUCTION CORP.

Company Details

Name: DOUBLE AA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2020 (5 years ago)
Entity Number: 5824589
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUBLE AA CONSTRUCTION CORP. DOS Process Agent 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARIA VIGARIO Chief Executive Officer 2350 RUGBY STREET, EAST MEADOW, NY, United States, 11554

Permits

Number Date End date Type Address
Q022025141B74 2025-05-21 2025-08-01 OCCUPANCY OF ROADWAY AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025141B75 2025-05-21 2025-08-01 OCCUPANCY OF SIDEWALK AS STIPULATED 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025141B72 2025-05-21 2025-08-01 PLACE MATERIAL ON STREET 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025141B73 2025-05-21 2025-08-01 CROSSING SIDEWALK 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD
Q022025141B76 2025-05-21 2025-08-01 TEMP. CONST. SIGNS/MARKINGS 50 AVENUE, QUEENS, FROM STREET 5 STREET TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2024-11-27 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-08-05 Address 2350 RUGBY STREET, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240805001237 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220805000556 2022-08-05 BIENNIAL STATEMENT 2022-08-01
200831010166 2020-08-31 CERTIFICATE OF INCORPORATION 2020-08-31

Date of last update: 22 Mar 2025

Sources: New York Secretary of State