Search icon

ELLICOTT CONSTRUCTION CO., INC.

Company Details

Name: ELLICOTT CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1993 (32 years ago)
Entity Number: 1732016
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN STREET, SUITE 750, BUFFALO, NY, United States, 14203
Principal Address: 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A PALADINO Chief Executive Officer 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 MAIN STREET, SUITE 750, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2020-06-02 2020-06-03 Address 295 MAIN STREET, SUITE 700, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2011-06-28 2020-06-02 Address 295 MAIN ST, STE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-06-14 2011-06-28 Address 295 MAIN ST / SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-06-14 2011-06-28 Address 295 MAIN ST / SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2001-06-14 2011-06-28 Address 295 MAIN ST / SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200603000436 2020-06-03 CERTIFICATE OF CHANGE 2020-06-03
200602000319 2020-06-02 CERTIFICATE OF CHANGE 2020-06-02
190620060057 2019-06-20 BIENNIAL STATEMENT 2019-06-01
180326006103 2018-03-26 BIENNIAL STATEMENT 2017-06-01
130614002351 2013-06-14 BIENNIAL STATEMENT 2013-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State