Name: | ENGLEWOOD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2005 (20 years ago) |
Branch of: | ENGLEWOOD CONSTRUCTION, INC., Illinois (Company Number LLC_06372694) |
Entity Number: | 3232511 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 80 MAIN STREET, LEMONT, IL, United States, 60439 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J. DI SANTO | Chief Executive Officer | 80 MAIN STREET, LEMONT, IL, United States, 60439 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-07-24 | Address | 80 MAIN STREET, LEMONT, IL, 60439, USA (Type of address: Chief Executive Officer) |
2011-11-23 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-11-23 | 2023-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-07-28 | 2011-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-28 | 2023-07-24 | Address | 80 MAIN STREET, LEMONT, IL, 60439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003509 | 2023-07-24 | BIENNIAL STATEMENT | 2023-07-01 |
210728001129 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190709060843 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170710006650 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150729006083 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State