Name: | ADELPHI CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1985 (40 years ago) |
Entity Number: | 1028599 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 46 ADELPHI AVE., HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 ADELPHI AVE., HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JOHN FAILLACE | Chief Executive Officer | 72 POND PLACE, COSCOB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2007-09-20 | Address | 27 BIBLE ST., COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2001-10-04 | Address | 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 2001-10-04 | Address | 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1993-06-03 | 2001-10-04 | Address | 46 ADELPHI AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1985-09-27 | 1993-06-03 | Address | 46 ADELPHI AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221107003228 | 2022-11-07 | BIENNIAL STATEMENT | 2021-09-01 |
170905007747 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130910007011 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
111007002442 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
090925002163 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State