Name: | CASCIANI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1965 (60 years ago) |
Entity Number: | 187790 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 893 DEWITT ROAD, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CASCIANI | Chief Executive Officer | 893 DEWITT ROAD, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 893 DEWITT ROAD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-01-13 | Address | 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-01 | 2025-01-13 | Address | 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2019-10-01 | 2025-01-13 | Address | 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113002297 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
220104002409 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
191001002002 | 2019-10-01 | BIENNIAL STATEMENT | 2019-06-01 |
121107002043 | 2012-11-07 | BIENNIAL STATEMENT | 2011-06-01 |
931026002698 | 1993-10-26 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State