Search icon

BELLA CASA BUILDERS BY ALBERICI, INC.

Company Details

Name: BELLA CASA BUILDERS BY ALBERICI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1991 (34 years ago)
Entity Number: 1554830
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4750 WOODARD WAY P-1, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUSTACHIO ALBERICI Chief Executive Officer 4750 WOODARD WAY P-1, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
BELLA CASA BUILDERS BY ALBERICI, INC. DOS Process Agent 4750 WOODARD WAY P-1, LIVERPOOL, NY, United States, 13088

Form 5500 Series

Employer Identification Number (EIN):
161397106
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-12 2013-06-19 Address 4750 WOODARD WAY 9-1, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2009-07-08 2011-07-12 Address 8284 LUCHSINGER LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2005-09-01 2011-07-12 Address 9204 RIVER RD, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-07-08 Address 4946 HARVEST LANE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1999-09-01 2017-06-06 Address 4750 WOODARD WAY, P-1, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606006163 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006907 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130619006044 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110712002336 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090708003379 2009-07-08 BIENNIAL STATEMENT 2009-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State