NORMAN GEORGI CONSTRUCTION CO., INC.

Name: | NORMAN GEORGI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1991 (34 years ago) |
Entity Number: | 1556689 |
ZIP code: | 14034 |
County: | Erie |
Place of Formation: | New York |
Address: | 13759 SISSON HWY, COLLINS, NY, United States, 14034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN GEORGI | Chief Executive Officer | 13759 SISSON HWY, COLLINS, NY, United States, 14034 |
Name | Role | Address |
---|---|---|
NORMAN GEORGI CONSTRUCTION CO., INC. | DOS Process Agent | 13759 SISSON HWY, COLLINS, NY, United States, 14034 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-04 | 2021-06-02 | Address | 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Chief Executive Officer) |
2009-06-04 | 2021-06-02 | Address | 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Service of Process) |
1993-03-01 | 2009-06-04 | Address | 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2009-06-04 | Address | 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Principal Executive Office) |
1993-03-01 | 2009-06-04 | Address | 284 ELLICOTT ROAD, WEST FALLS, NY, 14170, 9735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210602060399 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190619060157 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
150625006057 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
130617006075 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110629002588 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State