GERARDI & DIBELLO CONTRACTING, INC.

Name: | GERARDI & DIBELLO CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2005 (20 years ago) |
Entity Number: | 3223817 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6203 MICHAELJON WAY, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6203 MICHAELJON WAY, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ANDREW SCOTT GERARDI | Chief Executive Officer | 6203 MICHAELJON WAY, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-06-02 | Address | 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2024-07-10 | Address | 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
2024-07-10 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-10 | 2025-06-02 | Address | 6203 MICHAELJON WAY, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602006163 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240710001746 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
161205008470 | 2016-12-05 | BIENNIAL STATEMENT | 2015-06-01 |
151125000580 | 2015-11-25 | CERTIFICATE OF CHANGE | 2015-11-25 |
130710002199 | 2013-07-10 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State