Name: | ALGIERE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 2008 (16 years ago) |
Entity Number: | 3708171 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7704 SAN JACINTO PL STE 100, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
ROBERT G ALGIERE | Chief Executive Officer | 7704 SAN JACINTO PL STE 100, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2024-11-26 | Address | 7704 SAN JACINTO PL STE 100, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-06 | 2020-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-06 | 2024-11-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-08-24 | 2024-11-26 | Address | 7704 SAN JACINTO PL STE 100, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2008-08-13 | 2015-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-13 | 2015-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126000757 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
220909000936 | 2022-09-09 | BIENNIAL STATEMENT | 2022-08-01 |
200807060506 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
150706000738 | 2015-07-06 | CERTIFICATE OF CHANGE | 2015-07-06 |
120827006171 | 2012-08-27 | BIENNIAL STATEMENT | 2012-08-01 |
100824003247 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080813000043 | 2008-08-13 | APPLICATION OF AUTHORITY | 2008-08-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State