Name: | OLIVIERI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1966 (59 years ago) |
Entity Number: | 201671 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 N SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Principal Address: | 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER OLIVIERI | Chief Executive Officer | 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 N SAW MILL RIVER RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-31 | 2002-07-22 | Address | 44 NO. SAW MILL RIVER ROAD, ELMSFORD, NY, 10523, 2526, USA (Type of address: Service of Process) |
1993-06-10 | 1996-07-31 | Address | 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1996-07-31 | Address | 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
1993-06-10 | 1996-07-31 | Address | 3 SOUTH STONE AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1966-08-29 | 1993-06-10 | Address | 300 SAW MILL RIVER RD., ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080924002759 | 2008-09-24 | BIENNIAL STATEMENT | 2008-08-01 |
060830002834 | 2006-08-30 | BIENNIAL STATEMENT | 2006-08-01 |
040930002162 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020722002361 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000731002394 | 2000-07-31 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State