ALLSTATE GENERAL CONTRACTING INC.

Name: | ALLSTATE GENERAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2007 (18 years ago) |
Entity Number: | 3489404 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 31 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Address: | 31 Ransier Drive, West Seneca, West Seneca, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE E KATHOLOS II | Chief Executive Officer | 31 RANSIER DR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
ALLSTATE GENERAL CONTRACTING INC. | DOS Process Agent | 31 Ransier Drive, West Seneca, West Seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2025-03-03 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 31 RANSIER DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-03-03 | Address | 31 Ransier Drive, West Seneca, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002394 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230323000594 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210301060527 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
200430060227 | 2020-04-30 | BIENNIAL STATEMENT | 2019-03-01 |
170303006128 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State