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 |
Name | Role | Address |
---|---|---|
LOUIS J ALLEGRONE | Chief Executive Officer | 150 PITTSFIELD ROAD, LENOX, MA, United States, 01240 |
Name | Role | Address |
---|---|---|
ALLEGRONE CONSTRUCTION CO., INC. | DOS Process Agent | 150 PITTSFIELD ROAD, LENOX, MA, United States, 01240 |
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) |
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