Name: | WORTH CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1989 (36 years ago) |
Entity Number: | 1350624 |
ZIP code: | 06801 |
County: | Westchester |
Place of Formation: | New Jersey |
Address: | 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801 |
Principal Address: | 24 TAYLOR AVE, BETHEL, CT, United States, 06801 |
Contact Details
Phone +1 203-797-8788
Name | Role | Address |
---|---|---|
DELBELLO, DONNELLAN, WEINGARTEN & TARTAGLIA LLP | DOS Process Agent | 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801 |
Name | Role | Address |
---|---|---|
MICHAEL PONTORIERO | Chief Executive Officer | 24 TAYLOR AVENUE, BETHEL, CT, United States, 06801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012020066A60 | 2020-03-06 | 2020-04-01 | INSTALL FENCE | JEROME AVENUE, BRONX, FROM STREET MINERVA PLACE TO STREET NYCTA SUBWAY |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-01 | Address | 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
2023-05-12 | 2023-05-12 | Address | 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2025-05-01 | Address | 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer) |
2019-05-22 | 2023-05-12 | Address | 24 TAYLOR AVENUE, BETHEL, CT, 06801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049433 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230512000188 | 2023-05-12 | BIENNIAL STATEMENT | 2023-05-01 |
210629001169 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190522060205 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
180119006139 | 2018-01-19 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State