SPOLETA CONSTRUCTION CORP.
Headquarter
Name: | SPOLETA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1964 (61 years ago) |
Entity Number: | 179313 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SPOLETA | Chief Executive Officer | 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 VAN AUKER ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2010-08-24 | Address | 7 VAN AUKER ST, ROCHESTER, NY, 14608, 2145, USA (Type of address: Chief Executive Officer) |
2000-08-23 | 2002-08-08 | Address | 7 VAN AUKER, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1993-09-24 | 2002-08-08 | Address | 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1993-04-12 | 2000-08-23 | Address | 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2002-08-08 | Address | 7 VAN AUKER STREET, ROCHESTER, NY, 14608, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002479 | 2013-02-25 | BIENNIAL STATEMENT | 2012-08-01 |
100824002019 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
060804002100 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040914002479 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020808002245 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State