Name: | CHARLES A. GAETANO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1968 (57 years ago) |
Entity Number: | 230206 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 258 GENESEE STREET, MEZZANINE, UTICA, NY, United States, 13502 |
Address: | 258 GENESEE STREET, 6TH FLOOR, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN A GAETANO | Chief Executive Officer | 201 SANGER AVE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
CHARLES A. GAETANO CONSTRUCTION CORPORATION | DOS Process Agent | 258 GENESEE STREET, 6TH FLOOR, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-12-31 | 2024-12-31 | Address | 201 SANGER AVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 120, Par value: 0 |
2024-09-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 120, Par value: 0 |
2024-09-19 | 2024-09-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231001649 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
240919000230 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
141113006254 | 2014-11-13 | BIENNIAL STATEMENT | 2014-11-01 |
121114006401 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
101123002321 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State