Search icon

UNITED CONTRACTORS OF UTICA, NEW YORK, INC.

Company Details

Name: UNITED CONTRACTORS OF UTICA, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1963 (62 years ago)
Entity Number: 159809
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1121 KOSSUTH AVENUE, UTICA, NY, United States, 13501

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP A CITTADINO Chief Executive Officer 1121 KOSSUTH AVENUE, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1121 KOSSUTH AVENUE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2001-09-11 2009-08-21 Address 1121 KOSSUTH AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1999-10-29 2001-09-11 Address 1121 KOSSUTH AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-04-19 1999-10-29 Address 1121 KOSSUTH AVENUE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1963-09-11 1993-04-19 Address 804 TYLER AVE., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130925002126 2013-09-25 BIENNIAL STATEMENT 2013-09-01
110915002656 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090821002572 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070913002015 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051101002843 2005-11-01 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State