Name: | CONTE CONSTRUCTION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100867 |
ZIP code: | 10520 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1420 JOURNEYS END RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Principal Address: | 1420 JOURNEYS END RD, CROTON ON HUDSON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1420 JOURNEYS END RD, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
VICTOR M.CONTE | Agent | 1420 JOURNEYS END RD, CROTON-ON-HUDSON, NY, 10520 |
Name | Role | Address |
---|---|---|
VICTOR CONTE | Chief Executive Officer | 1420 JOURNEYS END RD, CROTON ON HUDSON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2012-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-05-31 | 2012-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130513002217 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
120523000046 | 2012-05-23 | CERTIFICATE OF CHANGE | 2012-05-23 |
110531000723 | 2011-05-31 | CERTIFICATE OF INCORPORATION | 2011-05-31 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State