Name: | CAMPANELLA CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1987 (38 years ago) |
Entity Number: | 1148476 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | CAMPANELLA FENCE, 289 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMPANELLA CONSTRUCTION COMPANY, INC. | DOS Process Agent | CAMPANELLA FENCE, 289 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
ANTHONY J. CAMPANELLA III | Chief Executive Officer | 289 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-01 | 2021-02-03 | Address | CAMPANELLA FENCE, 289 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2007-02-12 | 2017-02-01 | Address | CAMPANELLA FENCE COMPANY, 289 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2007-02-12 | 2017-02-01 | Address | CAMPANELLA FENCE COMPANY, 289 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2007-02-12 | Address | CAMPANELLA FENCE COMPANY, 293 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
2001-02-13 | 2007-02-12 | Address | CAMPANELLA FENCE COMPANY, 293 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203061120 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190205060874 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006030 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130204006530 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110216002279 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State