FINELLI CONSTRUCTION, INC.

Name: | FINELLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1991 (34 years ago) |
Entity Number: | 1514047 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 359 BROADWAY, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FINELLI | Chief Executive Officer | 359 BROADWAY, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JOH FINELLI | DOS Process Agent | 359 BROADWAY, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-13 | 2021-03-01 | Address | 10 ARIES VIEW ROAD, WYNANTSKILL, NY, 12198, USA (Type of address: Service of Process) |
2009-03-02 | 2019-03-13 | Address | 359 BROADWAY, TROY, NY, 12180, USA (Type of address: Service of Process) |
2005-05-09 | 2021-03-01 | Address | 9 ARIES VIEW, WYNANTSKILL, NY, 12198, USA (Type of address: Chief Executive Officer) |
2005-05-09 | 2009-03-02 | Address | 220 1ST ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-06-01 | 2005-05-09 | Address | 220 1ST STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060088 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313060041 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
190103060051 | 2019-01-03 | BIENNIAL STATEMENT | 2017-03-01 |
150310006105 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130311006652 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State