Name: | ESPOSITO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1956 (69 years ago) |
Entity Number: | 107443 |
ZIP code: | 12404 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 40, 2919 LUCAS TPKE, ACCORD, NY, United States, 12404 |
Shares Details
Shares issued 0
Share Par Value 64000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 40, 2919 LUCAS TPKE, ACCORD, NY, United States, 12404 |
Name | Role | Address |
---|---|---|
JOSEPH A ESPOSITO | Chief Executive Officer | PO BOX 40, 2919 LUCAS TPKE, ACCORD, NY, United States, 12404 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-28 | 2008-03-11 | Address | PO BOX 40, 2900 LUCAS TURNPIKE, ACCORD, NY, 12404, 5610, USA (Type of address: Service of Process) |
2006-03-28 | 2008-03-11 | Address | PO BOX 40, 2900 LUCAS TPKE, ACCORD, NY, 12404, 5610, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2008-03-11 | Address | PO BOX 40, 2900 LUCAS TPKE, ACCORD, NY, 12404, 5610, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2006-03-28 | Address | PO BOX 406, 999 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Service of Process) |
1998-03-10 | 2006-03-28 | Address | PO BOX 406, 999 RT 32, ROSENDALE, NY, 12472, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210921001045 | 2021-09-21 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-09-21 |
120426002561 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
100402002931 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080311002991 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060328002260 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State