SURIANELLO GENERAL CONCRETE CONTRACTOR INC.

Name: | SURIANELLO GENERAL CONCRETE CONTRACTOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1967 (59 years ago) |
Entity Number: | 205580 |
ZIP code: | 14215 |
County: | Erie |
Place of Formation: | New York |
Address: | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
FRANK D SURIANELLO | Chief Executive Officer | 635 WYOMING AVE, BUFFALO, NY, United States, 14215 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2015-07-14 | Address | GRESENS & GILLEN LLP, 12 FOUNTAIN PLAZA, STE 510, BUFFALO, NY, 14202, 2222, USA (Type of address: Service of Process) |
1967-01-06 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-01-06 | 2004-07-29 | Address | 1402 E. DELAVAN AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210315060119 | 2021-03-15 | BIENNIAL STATEMENT | 2021-01-01 |
170614006126 | 2017-06-14 | BIENNIAL STATEMENT | 2017-01-01 |
150714002026 | 2015-07-14 | BIENNIAL STATEMENT | 2015-01-01 |
20060725067 | 2006-07-25 | ASSUMED NAME CORP INITIAL FILING | 2006-07-25 |
040729000753 | 2004-07-29 | CERTIFICATE OF AMENDMENT | 2004-07-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State