CITISCAPE CONSTRUCTION, INC.

Name: | CITISCAPE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2000 (25 years ago) |
Entity Number: | 2497495 |
ZIP code: | 13332 |
County: | Madison |
Place of Formation: | New York |
Address: | 5974 SOUTH LEBANON ROAD, EARLVILLE, NY, United States, 13332 |
Principal Address: | 5975 S LEBANON RD, EARLVILLE, NY, United States, 13332 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS A. RIOLO | Agent | 5974 SOUTH LEBANON ROAD, EARLVILLE, NY, 13332 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5974 SOUTH LEBANON ROAD, EARLVILLE, NY, United States, 13332 |
Name | Role | Address |
---|---|---|
NICK RIOLO | Chief Executive Officer | 5974 S LEBANON RD, EARLVILLE, NY, United States, 13332 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 5974 S LEBANON RD, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
2006-04-12 | 2024-04-16 | Address | 5974 S LEBANON RD, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2006-04-12 | Address | 5974 S LEBANON RD, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2006-04-12 | Address | 5974 S LEBANON RD, EARLVILLE, NY, 13332, USA (Type of address: Principal Executive Office) |
2002-03-22 | 2004-04-14 | Address | 5975 S LEBANON RD, EARLVILLE, NY, 13332, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001037 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
221219000884 | 2022-12-19 | BIENNIAL STATEMENT | 2022-04-01 |
120525002502 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
100709002983 | 2010-07-09 | BIENNIAL STATEMENT | 2010-04-01 |
080416002697 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State