Search icon

INFINITY CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2037888
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Principal Address: 1 INFINITY DRIVE, RAYMOND, NH, United States, 03077
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL E MEGNA Chief Executive Officer 1 INFINITY DRIVE, RAYMOND, NH, United States, 03077

History

Start date End date Type Value
2010-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-20 2010-07-01 Address 1 INFINITY DR, RAYMOND, NH, 03077, USA (Type of address: Chief Executive Officer)
2000-06-20 2010-07-01 Address 1 INFINITY DR, RAYMOND, NH, 03077, USA (Type of address: Principal Executive Office)
1999-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-19 2010-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24159 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100701002086 2010-07-01 BIENNIAL STATEMENT 2010-06-01
060612002043 2006-06-12 BIENNIAL STATEMENT 2006-06-01
020716002310 2002-07-16 BIENNIAL STATEMENT 2002-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State