Search icon

ENGLEWOOD CONSTRUCTION, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM J. DI SANTO Chief Executive Officer 80 MAIN STREET, LEMONT, IL, United States, 60439

History

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)

Filings

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