Name: | COSTANTINI INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1990 (35 years ago) |
Entity Number: | 1451357 |
ZIP code: | 13052 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 248, DERUYTER, NY, United States, 13052 |
Principal Address: | 114 KREISCHER RD, SUITE 6A, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO M. COSTANTINI | Chief Executive Officer | PO BOX 248, DERUYTER, NY, United States, 13052 |
Name | Role | Address |
---|---|---|
COSTANTINI INC. | DOS Process Agent | PO BOX 248, DERUYTER, NY, United States, 13052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | PO BOX 248, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2024-09-17 | Address | PO BOX 248, DERUYTER, NY, 13052, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2024-09-17 | Address | PO BOX 248, DERUYTER, NY, 13052, USA (Type of address: Service of Process) |
2000-06-12 | 2016-06-03 | Address | 7669 MORGAN RD, LIVERPOOL, NY, 13090, 2436, USA (Type of address: Principal Executive Office) |
1993-05-05 | 2016-06-03 | Address | 7669 MORGAN ROAD, LIVERPOOL, NY, 13090, 2436, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001472 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
200601060580 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006521 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006838 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140610006404 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State