Name: | COLUMBUS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1991 (33 years ago) |
Entity Number: | 1598967 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
AUGUST M NIGRO | DOS Process Agent | 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
AUGUST M NIGRO | Chief Executive Officer | 687 S COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-17 | 2001-11-30 | Address | 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Principal Executive Office) |
1997-12-17 | 2001-11-30 | Address | 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2001-11-30 | Address | AUGUST M NIGRO, 711 SOUTH COLUMBUS AVE, MT VERNON, NY, 10550, 4708, USA (Type of address: Service of Process) |
1997-11-05 | 1997-12-17 | Address | C/O GREENE & ZINNER, P.C., 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1993-03-31 | 1997-12-17 | Address | 800 CANAL STREET, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120409002168 | 2012-04-09 | BIENNIAL STATEMENT | 2011-12-01 |
100506002493 | 2010-05-06 | BIENNIAL STATEMENT | 2009-12-01 |
071224002904 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060130002193 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
031212002458 | 2003-12-12 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State