Name: | MICHELI CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1962 (63 years ago) |
Entity Number: | 150589 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 95 LAWRENCE ST., 95 LAWRENCE ST., RENSSELAER, NY, United States, 12144 |
Principal Address: | 95 LAWRENCE STREET, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
MICHELI CONTRACTING CORPORATION | DOS Process Agent | 95 LAWRENCE ST., 95 LAWRENCE ST., RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
ELIO M MICHELI | Chief Executive Officer | 95 LAWRENCE STREET, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-14 | 2024-06-14 | Address | 95 LAWRENCE STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2024-06-14 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2020-09-01 | 2024-06-14 | Address | 95 LAWRENCE ST., RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1993-10-26 | 2020-09-01 | Address | 95 LAWRENCE STREET, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1993-06-01 | 2024-06-14 | Address | 95 LAWRENCE STREET, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240614002980 | 2024-06-14 | BIENNIAL STATEMENT | 2024-06-14 |
200901060830 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180911006015 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
160901006042 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140929006230 | 2014-09-29 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State