Name: | PUTRELO CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1987 (38 years ago) |
Entity Number: | 1176866 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PUTRELO | Chief Executive Officer | 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9273 GRANGE HILL RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-18 | 2007-06-12 | Address | 9273 GRANGLE HILL RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office) |
2003-06-23 | 2005-08-18 | Address | 3238 SNOWDEN HILL RD, SAUQUOIT, NY, 13456, 2027, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2003-06-23 | Address | 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
2001-06-20 | 2003-06-23 | Address | 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Principal Executive Office) |
2001-06-20 | 2003-06-23 | Address | 3238 SNOWDEN HILL ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090612002063 | 2009-06-12 | BIENNIAL STATEMENT | 2009-06-01 |
070612002776 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050818002533 | 2005-08-18 | BIENNIAL STATEMENT | 2005-06-01 |
030623002194 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010620002148 | 2001-06-20 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State