Name: | GEORGE A. ROSSI CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1957 (68 years ago) |
Entity Number: | 168521 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6411 STATE RT 233, HILLCREST COMMERCIAL PARK, ROME, NY, United States, 13440 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
MARC A. ROSSI | Chief Executive Officer | PO BOX 180, ROME, NY, United States, 13442 |
Name | Role | Address |
---|---|---|
MARC A. ROSSI | DOS Process Agent | 6411 STATE RT 233, HILLCREST COMMERCIAL PARK, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-30 | 2010-02-05 | Address | 7176 E DOMINICK STREET, ROME, NY, 13440, 0180, USA (Type of address: Service of Process) |
2007-11-30 | 2010-02-05 | Address | 7176 E DOMINICK STREET, ROME, NY, 13440, 0180, USA (Type of address: Principal Executive Office) |
2001-11-19 | 2007-11-30 | Address | 7176 LOWER E DOMINICK ST, ROME, NY, 13440, 0180, USA (Type of address: Chief Executive Officer) |
2001-11-19 | 2007-11-30 | Address | 7176 LOWER E DOMINICK ST, ROME, NY, 13440, 0180, USA (Type of address: Principal Executive Office) |
2001-11-19 | 2007-11-30 | Address | 7176 LOWER E DOMINICK SR, ROME, NY, 13440, 0180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131209002138 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111215002203 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
100205002808 | 2010-02-05 | BIENNIAL STATEMENT | 2009-11-01 |
071130002713 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
060105002945 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State