Search icon

ALBERICI MANAGEMENT COMPANY, INC.

Company Details

Name: ALBERICI MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1996 (29 years ago)
Entity Number: 2031346
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 4750 WOODARD WAY / P1, LIVERPOOL, NY, United States, 13088
Principal Address: 4750 WOODARD WAY / APT P1, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4750 WOODARD WAY / P1, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
MARISA ALBERICI Chief Executive Officer 4750 WOODARD WAY / P1, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2008-05-27 2012-07-18 Address 4750 WOODARD WAY APT P1, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2006-05-10 2008-05-27 Address 8288 LUCHSINGER LANE, BALDWINSVILLE, NY, 13207, USA (Type of address: Principal Executive Office)
2002-05-09 2006-05-10 Address 7737 JAPINE DR, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office)
2002-05-09 2012-07-18 Address 4750 WOODARD WAY P1, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1998-05-18 2002-05-09 Address 4750 WOODARD WAY P1, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180524006031 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160520006150 2016-05-20 BIENNIAL STATEMENT 2016-05-01
140515006152 2014-05-15 BIENNIAL STATEMENT 2014-05-01
120718002095 2012-07-18 BIENNIAL STATEMENT 2012-05-01
100514002703 2010-05-14 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State