ANGELO BROS., INC.

Name: | ANGELO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 2001 (24 years ago) |
Entity Number: | 2709181 |
ZIP code: | 12117 |
County: | Fulton |
Place of Formation: | New York |
Address: | 186 Beech Street, Mayfield, NY, United States, 12117 |
Principal Address: | 110 BERTRAND RD, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ANGELO, SR., PRESIDENT | Agent | 110 BERTRAND ROAD, GLOVERSVILLE, NY, 12078 |
Name | Role | Address |
---|---|---|
NICHOLAS ANGELO SR | Chief Executive Officer | 110 BERTRAND RD, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 186 Beech Street, Mayfield, NY, United States, 12117 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 110 BERTRAND RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2023-12-01 | Address | 110 BERTRAND RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2012-01-11 | 2023-12-01 | Address | 110 BERTRAND RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2012-01-11 | Address | 110 BERTRAND ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2011-07-25 | 2023-12-01 | Address | 110 BERTRAND ROAD, GLOVERSVILLE, NY, 12078, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040144 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211015001391 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
120111003113 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
110725000843 | 2011-07-25 | CERTIFICATE OF CHANGE | 2011-07-25 |
091231002391 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State