Search icon

NYCON CONSTRUCTION GROUP, INC.

Headquarter

Company Details

Name: NYCON CONSTRUCTION GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1992 (33 years ago)
Entity Number: 1674766
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 20 OXFORD AVENUE, OXFORD AVE, YONKERS, NY, United States, 10710
Principal Address: 20 OXFORD AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NYCON CONSTRUCTION GROUP, INC. DOS Process Agent 20 OXFORD AVENUE, OXFORD AVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JOSEPH ANNUNZIATA Chief Executive Officer 20 OXFORD AVE, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
000555393
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0550311
State:
CONNECTICUT

History

Start date End date Type Value
2017-02-03 2020-10-01 Address 20 OXFORD AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2000-10-19 2017-02-03 Address 20 OXFORD AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1998-10-23 2000-10-19 Address 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-10-23 2000-10-19 Address 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1998-10-23 2000-10-19 Address 59 KIMBALL AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062517 2020-10-01 BIENNIAL STATEMENT 2020-10-01
170203006742 2017-02-03 BIENNIAL STATEMENT 2016-10-01
141006006157 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121015006272 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101021002275 2010-10-21 BIENNIAL STATEMENT 2010-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State