Name: | ARGENTIERI BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1965 (60 years ago) |
Entity Number: | 190211 |
ZIP code: | 14895 |
County: | Steuben |
Place of Formation: | New York |
Address: | 50 WEST HANOVER STREET, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 50 W. HANOVER STREET, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER B. COLE | Chief Executive Officer | 50 W. HANOVER STREET, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
ARGENTIERI BROTHERS, INC. | DOS Process Agent | 50 WEST HANOVER STREET, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 50 W. HANOVER STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2019-08-09 | 2024-05-24 | Address | 50 WEST HANOVER STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
2013-08-19 | 2019-08-09 | Address | 6747 COUNTY RD. #18, ALMA, NY, 14708, USA (Type of address: Service of Process) |
1999-08-19 | 2024-05-24 | Address | 50 W. HANOVER STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 1999-08-19 | Address | 260 MAIN STREET, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524001051 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
211028000741 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
190809060098 | 2019-08-09 | BIENNIAL STATEMENT | 2019-08-01 |
170803006102 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
170324006084 | 2017-03-24 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State