ALLSTATE CONSTRUCTION CORP.

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 |
Name | Role | Address |
---|---|---|
MATTHEW K HARDING | Chief Executive Officer | PO BOX 326, PLAINFIELD, NJ, United States, 07061 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State