Search icon

ALBERICI CONSTRUCTORS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ALBERICI CONSTRUCTORS, INC DOS Process Agent 8800 PAGE AVE, SAINT LOUIS, MO, United States, 63114

Chief Executive Officer

Name Role Address
GREGORY T HESSER Chief Executive Officer 8800 PAGE AVE, ST LOUIS, MO, United States, 63114

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500657 Other Contract Actions 2005-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-27
Termination Date 2008-01-25
Date Issue Joined 2006-02-21
Pretrial Conference Date 2005-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

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