ACMAT CORPORATION
Branch
Name: | ACMAT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1956 (69 years ago) |
Branch of: | ACMAT CORPORATION, Connecticut (Company Number 0081331) |
Entity Number: | 96556 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 30 SOUTH ROAD, FARMINGTON, CT, United States, 06032 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRY W NOZKO, JR | Chief Executive Officer | 30 SOUTH ROAD, FARMINGTON, CT, United States, 06032 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-25 | 2014-09-24 | Address | 233 MAIN STREET, NEW BRITAIN, CT, 06050, 2350, USA (Type of address: Chief Executive Officer) |
2002-09-04 | 2014-09-24 | Address | 233 MAIN ST, NEW BRITAIN, CT, 06050, USA (Type of address: Principal Executive Office) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-19 | 2006-08-25 | Address | 233 MAIN STREET, NEW BRITAIN, CT, 06050, 2350, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1378 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1377 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161220006245 | 2016-12-20 | BIENNIAL STATEMENT | 2016-09-01 |
140924006418 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120907006434 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State