Search icon

LEONARDI & SON CONSTRUCTION, INC.

Company Details

Name: LEONARDI & SON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1996 (29 years ago)
Entity Number: 2026361
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: 61 TORCHIA RD, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 TORCHIA RD, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
LOUIS V. LEONARDI Chief Executive Officer 61 TORCHIA RD, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 6 CAROLYN DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 61 TORCHIA RD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-18 2025-02-03 Address 6 CAROLYN DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2000-05-18 2025-02-03 Address 6 CAROLYN DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1998-05-19 2000-05-18 Address 6 CAROLYN DR, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-05-18 Address 6 CAROLYN DR, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1996-05-03 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-03 2000-05-18 Address 6 CAROLYN DRIVE, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004435 2025-02-03 BIENNIAL STATEMENT 2025-02-03
180508006758 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160517006399 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140507006659 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120703002199 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100525002906 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080529002418 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060504003054 2006-05-04 BIENNIAL STATEMENT 2006-05-01
040512002406 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020506002405 2002-05-06 BIENNIAL STATEMENT 2002-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State