Name: | SPOLETA CONSTRUCTION MANAGER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1987 (38 years ago) |
Entity Number: | 1147620 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 VAN AUKER STREET, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M SPOLETA | Chief Executive Officer | 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 VAN AUKER STREET, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-25 | 2001-03-05 | Address | 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1987-02-25 | 1994-04-18 | Address | 7 VANAUKER ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090204003054 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070516002517 | 2007-05-16 | BIENNIAL STATEMENT | 2007-02-01 |
050412002509 | 2005-04-12 | BIENNIAL STATEMENT | 2005-02-01 |
030204002055 | 2003-02-04 | BIENNIAL STATEMENT | 2003-02-01 |
010305002273 | 2001-03-05 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State