Name: | REDWING CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1989 (36 years ago) |
Entity Number: | 1360941 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REDWING CONSTRUCTION CO., INC. | DOS Process Agent | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
DONALD A. NARDIELLO, JR.. | Chief Executive Officer | 334 AVERYVILLE LANE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-02 | 2021-06-02 | Address | 334 AVERYVILLE LN, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2007-06-11 | 2013-06-05 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2007-06-11 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-11 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2017-06-02 | Address | 334 AVERYVILLE LANE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060949 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604061395 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006896 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006672 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006198 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State