Name: | BRONTOLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1988 (37 years ago) |
Entity Number: | 1275941 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE BRONTOLI | Chief Executive Officer | 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2600 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-20 | 2002-07-01 | Address | 427 RTE 9, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2002-07-01 | Address | C/O BRUCE BRONTOLI, RTE 9 SO., POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1996-07-17 | 1998-07-21 | Address | % BRUCE BRONTOLI, RT 9 SOUTH, POUGHKEEPSIE PLAZA, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-04-05 | 2000-07-20 | Address | 427 ROUTE 9, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2002-07-01 | Address | 427 ROUTE 9, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180724006203 | 2018-07-24 | BIENNIAL STATEMENT | 2018-07-01 |
160726006069 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
140814006352 | 2014-08-14 | BIENNIAL STATEMENT | 2014-07-01 |
130314006347 | 2013-03-14 | BIENNIAL STATEMENT | 2012-07-01 |
110309002697 | 2011-03-09 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State