Name: | AABCO SHEET METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1982 (43 years ago) |
Entity Number: | 786396 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 600 THIRD AVE., 15TH FL., NEW YORK, NY, United States, 10016 |
Principal Address: | 47-40 METROPOLITAN AVE, MASPETH, NY, United States, 11385 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MORICI & MORICI LLP | DOS Process Agent | 600 THIRD AVE., 15TH FL., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD MINIERI | Chief Executive Officer | 47-40 METROPOLITAN AVE, MASPETH, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2024-05-07 | 2024-07-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-10-10 | 2024-05-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-28 | 2023-10-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-03-06 | 2023-09-28 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060342 | 2021-01-15 | BIENNIAL STATEMENT | 2018-08-01 |
130108000151 | 2013-01-08 | CERTIFICATE OF CHANGE | 2013-01-08 |
021203002576 | 2002-12-03 | BIENNIAL STATEMENT | 2002-08-01 |
960530000327 | 1996-05-30 | CERTIFICATE OF CHANGE | 1996-05-30 |
A892746-5 | 1982-08-09 | CERTIFICATE OF INCORPORATION | 1982-08-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State