Search icon

S.A. COMUNALE CO., INC.

Company Details

Name: S.A. COMUNALE CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2001 (24 years ago)
Entity Number: 2629699
ZIP code: 12207
County: Monroe
Place of Formation: Ohio
Principal Address: 2900 NEWPARK DRIVE, BARBERTON, OH, United States, 44203
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEPHEN A COMUNALE Chief Executive Officer 2900 NEWPARK DR, BARBERTON, OH, United States, 44203

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-04-16 2013-04-02 Address C/O EMCOR GROUP INC., 301 MERRITT SEVEN 6TH FLR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2006-11-21 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-11-21 2021-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-18 2023-04-18 Address 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer)
2003-04-18 2009-04-16 Address 2900 NEWPARK DR, BARBERTON, OH, 44203, USA (Type of address: Principal Executive Office)
2001-04-19 2006-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-04-19 2006-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230418000818 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210401060302 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060335 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170413006091 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150415006095 2015-04-15 BIENNIAL STATEMENT 2015-04-01
130402006056 2013-04-02 BIENNIAL STATEMENT 2013-04-01
110516002740 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090416002434 2009-04-16 BIENNIAL STATEMENT 2009-04-01
070509003214 2007-05-09 BIENNIAL STATEMENT 2007-04-01
061121000485 2006-11-21 CERTIFICATE OF CHANGE 2006-11-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State