ADORINO CONSTRUCTION, INC.

Name: | ADORINO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2005 (20 years ago) |
Entity Number: | 3286811 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 617 SOUTH ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD J ADORINO JR | Chief Executive Officer | 617 SOUTH ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
BERNARD J ADORINO JR | DOS Process Agent | 617 SOUTH ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-28 | 2011-11-29 | Address | 809 ELEANOR PL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2007-11-28 | 2011-11-29 | Address | 809 ELEANOR PL, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2007-11-28 | 2011-11-29 | Address | 809 ELEANOR PL, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2005-11-30 | 2007-11-28 | Address | ATTN LOUIS GIGLIOTTI ESQ, 258 GENESEE ST STE 401, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060270 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006866 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006716 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131107006273 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111129002105 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State