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
Name | Role | Address |
---|---|---|
WILLIAM A PALADINO | Chief Executive Officer | 295 MAIN ST, STE 210, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MAIN STREET, SUITE 750, BUFFALO, NY, United States, 14203 |
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) |
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