Search icon

CONTI ENTERPRISES, INC.

Company Details

Name: CONTI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2001 (24 years ago)
Entity Number: 2657308
ZIP code: 10168
County: Richmond
Place of Formation: New Jersey
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2045 LINCOLN HIGHWAY, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
GERARD MAURER Chief Executive Officer 60 FERN PLACE, BERKELEY HEIGHTS, NJ, United States, 07922

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 60 FERN PLACE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-07-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-07-02 2023-07-05 Address 60 FERN PLACE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer)
2019-07-02 2019-11-27 Address 2045 LINCOLN HIGHWAY, EDISON, NJ, 08817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705003319 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210716002095 2021-07-16 BIENNIAL STATEMENT 2021-07-16
SR-111884 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111885 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190702060270 2019-07-02 BIENNIAL STATEMENT 2019-07-01

Court Cases

Court Case Summary

Filing Date:
2016-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED RENTALS (NORTH AMERICA)
Party Role:
Plaintiff
Party Name:
CONTI ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
CONTI ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
CONTI CONSTRUCTION GROUP CORP.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State