Name: | BILOTTA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1963 (62 years ago) |
Entity Number: | 156791 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BILOTTA | Chief Executive Officer | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BILOTTA CONSTRUCTION CORP. | DOS Process Agent | 296 PURCHASE STREET, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2021-05-07 | Address | 296 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Service of Process) |
1997-05-20 | 2009-05-12 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2009-05-12 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2009-05-12 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1992-11-12 | 1997-05-20 | Address | 162 CROTONA AVE, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507060663 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
190501060356 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502008128 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501006308 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130520006330 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State