Search icon

COSTANTINI INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANGELO M. COSTANTINI Chief Executive Officer PO BOX 248, DERUYTER, NY, United States, 13052

DOS Process Agent

Name Role Address
COSTANTINI INC. DOS Process Agent PO BOX 248, DERUYTER, NY, United States, 13052

Form 5500 Series

Employer Identification Number (EIN):
161374855
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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