JOHN B. CONOMOS, INC.

Name: | JOHN B. CONOMOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1976 (49 years ago) |
Entity Number: | 410012 |
ZIP code: | 15017 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
CHRIS KUCHERAWY | Chief Executive Officer | 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 510 COULTER STREET, BRIDGEVILLE, PA, United States, 15017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 510 COULTER STREET, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2024-10-03 | Address | 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2024-10-03 | Address | 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Service of Process) |
2018-09-04 | 2024-10-03 | Address | 510 COULTER STREET, P.O. BOX 279, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2018-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003338 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
220922002621 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200909060558 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904006189 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006956 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State