Search icon

ALBERT FIORI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBERT FIORI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1976 (49 years ago)
Date of dissolution: 02 Aug 2002
Entity Number: 396010
ZIP code: 13802
County: Broome
Place of Formation: New York
Address: ALBERT FIORI CONSTRUCTION, 614 NANTICOKE ROAD, MAINE, NY, United States, 13802
Principal Address: 614 NANTICOKE ROAD, MAINE, NY, United States, 13802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIZZUTO & SCANLON ENTERPRISES, INC. DOS Process Agent ALBERT FIORI CONSTRUCTION, 614 NANTICOKE ROAD, MAINE, NY, United States, 13802

Chief Executive Officer

Name Role Address
JOHN P. RIZZUTO Chief Executive Officer 614 NANTICOKE ROAD, MAINE, NY, United States, 13902

History

Start date End date Type Value
1996-05-24 2002-04-03 Address 1501 SUMMIT STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1992-10-21 2002-04-03 Address 1501 SUMMIT STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
1992-10-21 2002-04-03 Address 1501 SUMMIT STREET, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office)
1992-10-21 1996-05-24 Address 1501 SUMMIT STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
1976-04-02 1992-10-21 Address 907 PINE ST., ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080128096 2008-01-28 ASSUMED NAME CORP INITIAL FILING 2008-01-28
020802000002 2002-08-02 CERTIFICATE OF DISSOLUTION 2002-08-02
020403002591 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000420002225 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980504002118 1998-05-04 BIENNIAL STATEMENT 1998-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State