Search icon

COMALLI GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMALLI GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2293076
ZIP code: 12205
County: Albany
Place of Formation: Massachusetts
Address: 111 EXCHANGE STREET, ALBANY, NY, United States, 12205
Principal Address: JAMES COMALLI, 111, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAVID COMALLI Chief Executive Officer 7 WESTVIEW ROAD, PITTSFIELD, MA, United States, 01201

DOS Process Agent

Name Role Address
COMALLI GROUP, INC. DOS Process Agent 111 EXCHANGE STREET, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 7 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 111 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-12-14 2024-08-30 Address 7 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-08-30 Address 111 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 7 WESTVIEW ROAD, PITTSFIELD, MA, 01201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240830015326 2024-08-30 BIENNIAL STATEMENT 2024-08-30
201214060460 2020-12-14 BIENNIAL STATEMENT 2018-08-01
201214061227 2020-12-14 BIENNIAL STATEMENT 2018-08-01
090106001090 2009-01-06 CERTIFICATE OF CHANGE 2009-01-06
980828000372 1998-08-28 APPLICATION OF AUTHORITY 1998-08-28

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 218-1501
Add Date:
2007-09-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State