Name: | CLINTON EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1995 (30 years ago) |
Entity Number: | 1965347 |
ZIP code: | 34210 |
County: | Erie |
Place of Formation: | New York |
Address: | 4802 51ST WEST, UNIT 420, BRADENTON, FL, United States, 34210 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER MANCUSO | Chief Executive Officer | 4802 51ST WEST, UNIT 420, BRADENTON, FL, United States, 34210 |
Name | Role | Address |
---|---|---|
CLINTON EXCAVATION, INC. | DOS Process Agent | 4802 51ST WEST, UNIT 420, BRADENTON, FL, United States, 34210 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-14 | 2013-11-05 | Address | 4802 51ST WEST, BRADENTON, FL, 34210, USA (Type of address: Service of Process) |
2011-11-14 | 2013-11-05 | Address | 4802 51ST WEST, BRADENTON, FL, 34210, USA (Type of address: Principal Executive Office) |
2011-11-14 | 2013-11-05 | Address | 4802 51ST WEST, BRADENTON, FL, 34210, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2011-11-14 | Address | 4802 51ST WEST, APT 420, BRADENTON, FL, 34210, USA (Type of address: Principal Executive Office) |
2005-10-05 | 2011-11-14 | Address | 4802 51ST WEST, APT 420, BRADENTON, FL, 34210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105006331 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
111114002816 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091009002253 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
071022002057 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051005002399 | 2005-10-05 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State