AGENCY CONSTRUCTION CORP.

Name: | AGENCY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1981 (44 years ago) |
Entity Number: | 715393 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY M MASONE | Chief Executive Officer | 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
C/O DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP | DOS Process Agent | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Number | Type | End date |
---|---|---|
31MA0696957 | CORPORATE BROKER | 2025-04-28 |
109913885 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-17 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-07 | 2023-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2018-12-07 | 2023-08-23 | Address | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1999-09-10 | 2018-12-07 | Address | ATTN LEE WEIDEALLER, 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823003819 | 2023-08-22 | CERTIFICATE OF AMENDMENT | 2023-08-22 |
181207000215 | 2018-12-07 | CERTIFICATE OF AMENDMENT | 2018-12-07 |
150810006057 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
130806006045 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110908002242 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State