Name: | AVELLO BROTHERS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1971 (54 years ago) |
Entity Number: | 303695 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J AVELLO | Chief Executive Officer | 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 74 VIOLET AVENUE, SUITE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-03-04 | Address | 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2024-02-07 | 2024-02-07 | Address | 60 FULTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000544 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
240207004361 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
180629002035 | 2018-06-29 | BIENNIAL STATEMENT | 2017-03-01 |
110322003123 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
20090722011 | 2009-07-22 | ASSUMED NAME LLC INITIAL FILING | 2009-07-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State