Search icon

ALGIERE CONSTRUCTION SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT G ALGIERE Chief Executive Officer 7704 SAN JACINTO PL STE 100, PLANO, TX, United States, 75024

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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