Search icon

ALLEGRONE CONSTRUCTION CO., INC.

Company Details

Name: ALLEGRONE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300258
ZIP code: 01240
County: Columbia
Place of Formation: Massachusetts
Address: 150 PITTSFIELD ROAD, LENOX, MA, United States, 01240

Chief Executive Officer

Name Role Address
LOUIS J ALLEGRONE Chief Executive Officer 150 PITTSFIELD ROAD, LENOX, MA, United States, 01240

DOS Process Agent

Name Role Address
ALLEGRONE CONSTRUCTION CO., INC. DOS Process Agent 150 PITTSFIELD ROAD, LENOX, MA, United States, 01240

History

Start date End date Type Value
2016-10-04 2020-10-22 Address 150 PITTSFIELD ROAD, LENOX, MA, 01240, USA (Type of address: Service of Process)
2014-11-05 2016-10-04 Address 273 NEWELL ST, PITTSFIELD, MA, 01201, 5494, USA (Type of address: Principal Executive Office)
2008-09-24 2016-10-04 Address 273 NEWELL STREET, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)
1996-10-17 2016-10-04 Address 273 NEWELL ST, PITTSFIELD, MA, 01201, 5494, USA (Type of address: Chief Executive Officer)
1996-10-17 2014-11-05 Address 273 NEWELL ST, PITTSFIELD, MA, 01201, 5494, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201022060050 2020-10-22 BIENNIAL STATEMENT 2020-10-01
181018006047 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161004006840 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141105006053 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121019006058 2012-10-19 BIENNIAL STATEMENT 2012-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State