Name: | OLIVIERO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2001 (24 years ago) |
Entity Number: | 2643551 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 732 garrison avenue, BRONX, NY, United States, 10474 |
Principal Address: | 10 SHELTER DRIVE, COS COB, CT, United States, 06807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 732 garrison avenue, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JOHN LOMBARDI | Chief Executive Officer | 10 SHELTER DRIVE, COS COB, CT, United States, 06807 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X012022293A37 | 2022-10-20 | 2022-11-12 | TEST PITS, CORES OR BORING | BEDFORD PARK BOULEVARD, BRONX, FROM STREET METRO NORTH RR TO STREET WEBSTER AVENUE |
X012022293A48 | 2022-10-20 | 2022-11-05 | TEST PITS, CORES OR BORING - PROTECTED | WEBSTER AVENUE, BRONX, FROM STREET BEDFORD PARK BOULEVARD TO STREET EAST 199 STREET |
X012022258A89 | 2022-09-15 | 2022-10-13 | TEST PITS, CORES OR BORING | BEDFORD PARK BOULEVARD, BRONX, FROM STREET METRO NORTH RR TO STREET WEBSTER AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-12 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-11 | 2023-10-11 | Address | 10 SHELTER DRIVE, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-10 | 2023-05-10 | Address | 10 SHELTER DRIVE, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003398 | 2023-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-27 |
230510002311 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210610060513 | 2021-06-10 | BIENNIAL STATEMENT | 2021-05-01 |
201020060407 | 2020-10-20 | BIENNIAL STATEMENT | 2019-05-01 |
180924006085 | 2018-09-24 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State