JULIANA BRO'S CONCRETE CONSTRUCTION, INC.

Name: | JULIANA BRO'S CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1992 (33 years ago) |
Entity Number: | 1627878 |
ZIP code: | 14067 |
County: | Niagara |
Place of Formation: | New York |
Address: | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, United States, 14067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, United States, 14067 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ANTHONY N JULIANA | Chief Executive Officer | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, United States, 14067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2024-04-02 | Address | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
1998-04-20 | 2024-04-02 | Address | 8417 SLAYTON SETTLEMENT RD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1998-04-20 | Address | 8417 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office) |
1993-07-27 | 1998-04-20 | Address | 8417 SLAYTON SETTLEMENT ROAD, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004504 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220517000394 | 2022-05-17 | BIENNIAL STATEMENT | 2022-04-01 |
141008002042 | 2014-10-08 | BIENNIAL STATEMENT | 2014-04-01 |
120611002031 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100806003044 | 2010-08-06 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State