Search icon

ALLSTATE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLSTATE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1961 (64 years ago)
Entity Number: 136725
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 975 US HIGHWAY 22 WEST, NORTH PLAINFIELD, NJ, United States, 07060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW K HARDING Chief Executive Officer PO BOX 326, PLAINFIELD, NJ, United States, 07061

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-05-06 2025-05-06 Address PO BOX 326, PLAINFIELD, NJ, 07061, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-10-21 2025-05-06 Address PO BOX 326, PLAINFIELD, NJ, 07061, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address PO BOX 326, PLAINFIELD, NJ, 07061, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-05-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506001133 2025-05-06 BIENNIAL STATEMENT 2025-05-06
241021003236 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
230303000813 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210303060118 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060586 2019-03-05 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State