Name: | SERVIDONE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1957 (68 years ago) |
Entity Number: | 163420 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1366 ROUTE 9, CASTLETON, NY, United States, 12061 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. SERVIDONE | Chief Executive Officer | 203 MICHAEL RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1366 ROUTE 9, CASTLETON, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-28 | 2009-02-26 | Address | 334B MICHAEL ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1976-09-17 | 1993-06-28 | Address | 1366 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
1957-02-06 | 1973-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-02-06 | 1976-09-17 | Address | 916 CONGRESS ST., SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202006338 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
130211006688 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110216002759 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090226002804 | 2009-02-26 | BIENNIAL STATEMENT | 2009-02-01 |
070220002602 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State