TEDESCO CONSTRUCTION SERVICES, INC.

Name: | TEDESCO CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2006 (19 years ago) |
Entity Number: | 3329047 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4685 stacey drive, LEWISTON, NY, United States, 14092 |
Principal Address: | 4685 Stacey Drive, Lewiston, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUSTIN TEDESCO | DOS Process Agent | 4685 stacey drive, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
JUSTIN M TEDESCO | Chief Executive Officer | 4685 STACEY DRIVE, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-14 | 2022-04-15 | Address | 1867 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2014-03-14 | 2022-04-15 | Address | 1867 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
2012-05-10 | 2014-03-14 | Address | 210 SOUTH NINTH STREET, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
2012-05-10 | 2014-03-14 | Address | 210 SOUTH NINTH STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2012-05-10 | 2014-03-14 | Address | 210 SOUTH NINTH STREET, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609002715 | 2022-06-09 | BIENNIAL STATEMENT | 2022-03-01 |
220415001700 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
140314006026 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120510002246 | 2012-05-10 | BIENNIAL STATEMENT | 2012-03-01 |
080407002659 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State