AMORTECH CONSTRUCTION CORP.

Name: | AMORTECH CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1984 (41 years ago) |
Date of dissolution: | 30 Sep 2016 |
Entity Number: | 885148 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 131-36 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL R AMORUSO | Chief Executive Officer | 131-36 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131-36 20TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-07 | 2016-01-07 | Address | 131-36 20TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2004-01-07 | Address | 22 GROTON LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2004-01-07 | Address | 131-36 20TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1995-04-14 | 2004-01-07 | Address | 131-36 20TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1984-01-03 | 1995-04-14 | Address | 15-11 130TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000363 | 2016-09-30 | CERTIFICATE OF MERGER | 2016-09-30 |
160107006734 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140219002242 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120203002648 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100126002743 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State