Name: | SERGI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1993 (32 years ago) |
Entity Number: | 1708487 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, United States, 14052 |
Address: | 775 Jewett Holmwood Rd, East Aurora, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J SERGI | Chief Executive Officer | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
SERGI CONSTRUCTION, INC. | DOS Process Agent | 775 Jewett Holmwood Rd, East Aurora, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
ROBERT G. WALSH, ESQ. | Agent | WALSH & FLEMING, P.C., 3819 SOUTH PARK AVENUE, BLASDELL, NY, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, 2152, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2023-03-07 | Address | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2023-03-07 | Address | 775 JEWETT HOLMWOOD ROAD, EAST AURORA, NY, 14052, 2152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000869 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230307002106 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
210308060173 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190307060243 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170313006093 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State