Search icon

ANDREWS & EISENHARDT CONSTRUCTION CORP.

Company Details

Name: ANDREWS & EISENHARDT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1982 (43 years ago)
Date of dissolution: 16 Mar 2000
Entity Number: 803995
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 2 WILLIAM STREET, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 WILLIAM STREET, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
ANDREW T CACCIOLA Chief Executive Officer 2 WILLIAM ST, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1996-11-19 1998-10-27 Address 2 WILLIAM STREET, EAST ISLIP, NY, 11730, 2305, USA (Type of address: Chief Executive Officer)
1995-08-16 1996-02-12 Name ANDREWS & EISENHARDT CORP.
1993-04-26 1996-11-19 Address 49 WEST LANE, SAYVILLE, NY, 11782, 2810, USA (Type of address: Chief Executive Officer)
1990-11-07 1995-08-16 Name KLEPPER EISENHARDT ANDREWS CORP.
1982-11-12 1990-11-07 Name KLEPPER AND EISENHARDT MECHANICAL CORP.

Filings

Filing Number Date Filed Type Effective Date
000316000712 2000-03-16 CERTIFICATE OF DISSOLUTION 2000-03-16
981027002790 1998-10-27 BIENNIAL STATEMENT 1998-11-01
961119002544 1996-11-19 BIENNIAL STATEMENT 1996-11-01
960212000386 1996-02-12 CERTIFICATE OF AMENDMENT 1996-02-12
950816000193 1995-08-16 CERTIFICATE OF AMENDMENT 1995-08-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State