Name: | ABC CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1984 (41 years ago) |
Entity Number: | 940409 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 Salt Meadow La., East Patchogue, NY, United States, 11772 |
Principal Address: | 16 Salt Meadow La., 16 Salt Meadow La., East Patchogue, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH LAMBERT | DOS Process Agent | 16 Salt Meadow La., East Patchogue, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
RALPH LAMBERT | Chief Executive Officer | 16 SALT MEADOW LA., EAST PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-20 | 2010-11-08 | Address | RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2004-09-20 | 2010-11-08 | Address | RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2010-11-08 | Address | 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2002-07-29 | 2004-09-20 | Address | 17 FLEET C, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2004-09-20 | Address | 17 FLEET COURT, NORTHPORT, NY, 11768, 1526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927001578 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
101108002309 | 2010-11-08 | BIENNIAL STATEMENT | 2010-08-01 |
081007002780 | 2008-10-07 | BIENNIAL STATEMENT | 2008-08-01 |
060823002035 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
040920003053 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State