Search icon

AMERICAN CONTRACTING CO., INC.

Print

Details

Entity Number 257869

Status Active

NameAMERICAN CONTRACTING CO., INC.

CountyNew York

Date of registration 02 Apr 1973 (51 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Principal Address ZIP code 11101

Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Address ZIP code 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

RICHARD SILVER

Chief Executive Officer

11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address

AMERICAN CONTRACTING CO., INC.

DOS Process Agent

11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value

2013-04-16

2021-04-12

Address

11-42 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

2009-04-02

2013-04-16

Address

11-4 46TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

2007-04-13

2009-04-02

Address

538 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2007-04-13

2009-04-02

Address

538 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2007-04-13

2009-04-02

Address

538 W 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2005-05-12

2007-04-13

Address

538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

1995-04-26

2007-04-13

Address

538 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

1995-04-26

2007-04-13

Address

538 W 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

1973-04-02

2005-05-12

Address

1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

1973-04-02

2022-07-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

210412060082

2021-04-12

BIENNIAL STATEMENT

2021-04-01

190411060411

2019-04-11

BIENNIAL STATEMENT

2019-04-01

170404006404

2017-04-04

BIENNIAL STATEMENT

2017-04-01

150630006164

2015-06-30

BIENNIAL STATEMENT

2015-04-01

130416006383

2013-04-16

BIENNIAL STATEMENT

2013-04-01

110506002772

2011-05-06

BIENNIAL STATEMENT

2011-04-01

090402002789

2009-04-02

BIENNIAL STATEMENT

2009-04-01

070413002607

2007-04-13

BIENNIAL STATEMENT

2007-04-01

050525002966

2005-05-25

BIENNIAL STATEMENT

2005-04-01

050512000640

2005-05-12

CERTIFICATE OF CHANGE

2005-05-12

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts