Search icon

ALBERICI CONSTRUCTORS INC.

Company claim

Is this your business?

Get access!

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
2025-05-09 2025-05-09 Address 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-09 Address 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-25 2023-05-25 Address 8800 PAGE AVE, ST LOUIS, MO, 63114, USA (Type of address: Chief Executive Officer)
2023-05-25 2025-05-09 Address 8800 PAGE AVE, SAINT LOUIS, MO, 63114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509001957 2025-05-09 BIENNIAL STATEMENT 2025-05-09
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

Court Cases

Court Case Summary

Filing Date:
2005-05-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
ALBERICI CONSTRUCTORS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State