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