Name: | GUIDARELLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1993 (32 years ago) |
Entity Number: | 1754116 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 399 Consaul Road, Schenectady, NY, United States, 12304 |
Principal Address: | 399 CONSAUL ROAD, SCHENECTADY, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 Consaul Road, Schenectady, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
ANTHONY GUIDARELLI | Chief Executive Officer | 399 CONSAUL ROAD, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 399 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2023-09-13 | Address | 399 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2023-09-13 | Address | 399 CONSAUL ROAD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
2006-10-03 | 2007-09-11 | Address | 399 CONSAUL RD, SCHENECTADY, NY, 12304, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2007-09-11 | Address | 399 CONSAUL RD, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003785 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
211005000706 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
200528060439 | 2020-05-28 | BIENNIAL STATEMENT | 2019-09-01 |
181018006021 | 2018-10-18 | BIENNIAL STATEMENT | 2017-09-01 |
161013006190 | 2016-10-13 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State