E. J. MILITELLO CONCRETE, INC.

Name: | E. J. MILITELLO CONCRETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011271 |
ZIP code: | 14032 |
County: | Erie |
Place of Formation: | New York |
Address: | 8565 ROLL RD, CLARENCE CENTER, NY, United States, 14032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8565 ROLL RD, CLARENCE CENTER, NY, United States, 14032 |
Name | Role | Address |
---|---|---|
SUSAN MILITELLO | Chief Executive Officer | 8565 ROLL RD, CLARENCE CENTER, NY, United States, 14032 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 8565 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-05 | 2024-07-17 | Address | 8565 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2024-07-17 | Address | 8565 ROLL RD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process) |
2010-09-29 | 2014-05-05 | Address | 6465 TRANSIT ROAD, PO BOX 770, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001713 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210310060093 | 2021-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
190412060471 | 2019-04-12 | BIENNIAL STATEMENT | 2018-03-01 |
140505002306 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120412002250 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State