Search icon

AUE CONSTRUCTION CORP.

Company Details

Name: AUE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1983 (42 years ago)
Date of dissolution: 22 Jul 2022
Entity Number: 858231
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 62 RYDER AVE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AUE CONSTRUCTION CORP DOS Process Agent 62 RYDER AVE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
ROBERT AUE Chief Executive Officer 41 RYDER AVE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2013-03-27 2022-07-22 Address 62 RYDER AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2003-08-04 2022-07-22 Address 41 RYDER AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1993-08-25 2013-03-27 Address 41 RYDER AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1993-02-05 2013-03-27 Address 41 RYDER AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1993-02-05 2003-08-04 Address 41 RYDER AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220722000107 2022-07-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-20
130801002485 2013-08-01 BIENNIAL STATEMENT 2013-07-01
130327002063 2013-03-27 BIENNIAL STATEMENT 2011-07-01
091124002769 2009-11-24 BIENNIAL STATEMENT 2009-07-01
070720003137 2007-07-20 BIENNIAL STATEMENT 2007-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State