Name: | MARIO CAMPANELLA CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1989 (36 years ago) |
Entity Number: | 1345463 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5567 PINE LOCH LANE, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS CAMPANELLA | Chief Executive Officer | 5567 PINE LOCH LANE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NICHOLAS CAMPANELLA | DOS Process Agent | 5567 PINE LOCH LANE, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2020-05-05 | Address | 7 BENTLEY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2009-04-14 | 2020-05-05 | Address | 7 BENTLEY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1997-05-05 | 2009-04-14 | Address | 7 BENTLEY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1997-05-05 | 2020-05-05 | Address | 7 BENTLEY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1997-05-05 | 2009-04-14 | Address | 7 BENTLEY COURT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505002005 | 2020-05-05 | BIENNIAL STATEMENT | 2019-04-01 |
130507002106 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110624002720 | 2011-06-24 | BIENNIAL STATEMENT | 2011-04-01 |
090414002953 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
050725002935 | 2005-07-25 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State