PETER LUIZZI & BROS. CONTRACTING, INC.

Name: | PETER LUIZZI & BROS. CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1970 (55 years ago) |
Entity Number: | 289509 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 857 1st street, WATERVLIET, NY, United States, 12189 |
Principal Address: | 857 1ST STREET, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ALIX | Chief Executive Officer | 857 1ST STREET, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 857 1st street, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-14 | 2025-01-14 | Address | 49 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 857 1ST STREET, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-06 | 2024-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000240 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230208002891 | 2023-02-08 | BIENNIAL STATEMENT | 2022-02-01 |
220413000020 | 2021-07-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-13 |
200212060380 | 2020-02-12 | BIENNIAL STATEMENT | 2020-02-01 |
180531006261 | 2018-05-31 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State