Name: | MINELLI CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1975 (50 years ago) |
Entity Number: | 359879 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Principal Address: | 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN GERTONSON | Chief Executive Officer | 850 SYLVAN AVENUE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
MINELLI CONSTRUCTION CO., INC. | DOS Process Agent | 100 SOUTH SNEDECOR AVE, BAYPORT, NY, United States, 11705 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
S042022237A14 | 2022-08-25 | 2022-09-23 | CONSTRUCT NEW SIDEWALK BLG. PAVEMENT | VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY |
S012022237A50 | 2022-08-25 | 2022-09-23 | RESET, REPAIR OR REPLACE CURB | VETERANS ROAD WEST, STATEN ISLAND, FROM STREET ALLENTOWN LANE TO STREET WEST SHORE PARKWAY |
Q042021309A17 | 2021-11-05 | 2021-11-20 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | SKILLMAN AVENUE, QUEENS, FROM STREET THOMSON AVENUE |
Q042021309A16 | 2021-11-05 | 2021-11-20 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 30 STREET, QUEENS, FROM STREET THOMSON AVENUE |
Q042021309A18 | 2021-11-05 | 2021-11-20 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 29 STREET, QUEENS, FROM STREET SKILLMAN AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-27 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2022-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-03 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514001461 | 2025-05-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-05 |
210111060131 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190508060062 | 2019-05-08 | BIENNIAL STATEMENT | 2019-01-01 |
20180814007 | 2018-08-14 | ASSUMED NAME LLC AMENDMENT | 2018-08-14 |
20170330018 | 2017-03-30 | ASSUMED NAME LLC AMENDMENT | 2017-03-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State