Search icon

GIANADDA CONSTRUCTION SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GIANADDA CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931425
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 86 RIVER ROCK DRIVE STE 104, BUFFALO, NY, United States, 14207
Principal Address: 85 RIVER ROCK DRIVE, STE 104, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO S ALAIMO Chief Executive Officer 321 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 RIVER ROCK DRIVE STE 104, BUFFALO, NY, United States, 14207

Links between entities

Type:
Headquarter of
Company Number:
0750853
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000165130
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0869465
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
900099646
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-03 2011-08-18 Address 13995 CENTERLINE ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-10 Address 13995 CENTERLINE ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
2007-08-03 2009-07-10 Address 13995 CENTERLINE ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process)
2006-05-16 2007-08-03 Address 13995 CENTERLINE RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
2006-05-16 2007-08-03 Address 13995 CENTERLINE RD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110818002206 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090710002866 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070803002160 2007-08-03 BIENNIAL STATEMENT 2007-07-01
060516004034 2006-05-16 BIENNIAL STATEMENT 2005-07-01
030717000147 2003-07-17 CERTIFICATE OF INCORPORATION 2003-07-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State