Name: | ALBERICI CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1987 (38 years ago) |
Entity Number: | 1172460 |
ZIP code: | 63114 |
County: | New York |
Place of Formation: | Missouri |
Address: | 8800 PAGE AVE, SAINT LOUIS, MO, United States, 63114 |
Principal Address: | 8800 PAGE AVE, ST LOUIS, MO, United States, 63114 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALBERICI CONSTRUCTORS, INC | DOS Process Agent | 8800 PAGE AVE, SAINT LOUIS, MO, United States, 63114 |
Name | Role | Address |
---|---|---|
GREGORY T HESSER | Chief Executive Officer | 8800 PAGE AVE, ST LOUIS, MO, United States, 63114 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2023-05-25 | Address | 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-05-25 | Address | 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2005-07-19 | 2021-05-20 | Address | 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2023-05-25 | Address | 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Service of Process) |
2001-05-24 | 2005-07-19 | Address | 2150 KIENLEN AVE, ST LOUIS, MD, 63121, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-12-08 | 2001-05-24 | Address | 2150 KIENLEN AVENUE, ST LOUIS, MO, 63121, 5592, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2005-07-19 | Address | 2150 KIENLEN AVENUE, ST LOUIS, MO, 63121, 5592, USA (Type of address: Principal Executive Office) |
1992-12-08 | 2005-07-19 | Address | 2150 KIENLEN AVENUE, ST LOUIS, MO, 63121, 5592, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230525003360 | 2023-05-25 | BIENNIAL STATEMENT | 2023-05-01 |
210520060307 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190528060123 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-16123 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503006821 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150526006217 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
130523002550 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110524002474 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090528002357 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070522002489 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500657 | Other Contract Actions | 2005-05-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PSEG POWER NEW YORK INC. |
Role | Plaintiff |
Name | ALBERICI CONSTRUCTORS INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State