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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COSTANTINI, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 161374855 2014-05-08 COSTANTINI, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 811110
Sponsor’s telephone number 3156221818
Plan sponsor’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing ANGELO COSTANTINI
Role Employer/plan sponsor
Date 2014-05-08
Name of individual signing ANGELO COSTANTINI
COSTANTINI, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 161374855 2013-03-27 COSTANTINI, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 811110
Sponsor’s telephone number 3156221818
Plan sponsor’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2013-03-27
Name of individual signing ANGELO COSTANTINI
Role Employer/plan sponsor
Date 2013-03-27
Name of individual signing ANGELO COSTANTINI
COSTANTINI, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 161374855 2012-06-26 COSTANTINI, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 811110
Sponsor’s telephone number 3156221818
Plan sponsor’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090

Plan administrator’s name and address

Administrator’s EIN 161374855
Plan administrator’s name COSTANTINI, INC.
Plan administrator’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090
Administrator’s telephone number 3156221818

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing ANGELO COSTANTINI
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing ANGELO COSTANTINI
COSTANTINI, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 161374855 2011-06-03 COSTANTINI, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 811110
Sponsor’s telephone number 3156221818
Plan sponsor’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090

Plan administrator’s name and address

Administrator’s EIN 161374855
Plan administrator’s name COSTANTINI, INC.
Plan administrator’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090
Administrator’s telephone number 3156221818

Signature of

Role Plan administrator
Date 2011-06-03
Name of individual signing ANGELO COSTANTINI
Role Employer/plan sponsor
Date 2011-06-03
Name of individual signing ANGELO COSTANTINI
COSTANTINI, INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 161374855 2010-07-07 COSTANTINI, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-12-01
Business code 811110
Sponsor’s telephone number 3156221818
Plan sponsor’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090

Plan administrator’s name and address

Administrator’s EIN 161374855
Plan administrator’s name COSTANTINI, INC.
Plan administrator’s address 7669 MORGAN ROAD, LIVERPOOL, NY, 13090
Administrator’s telephone number 3156221818

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing ANGELO COSTANTINI
Role Employer/plan sponsor
Date 2010-07-07
Name of individual signing ANGELO COSTANTINI

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

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)
1993-05-05 2000-06-12 Address 7669 MORGAN ROAD, 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: Chief Executive Officer)
1990-06-18 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-18 1993-05-05 Address 29 BRAESIDE RD., BALDWINSVILLE, NY, 13027, 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
120717002056 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100629002167 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080620002131 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060605002583 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040630002299 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State