Name: | SPEEDWELL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2012 (12 years ago) |
Entity Number: | 4307228 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 667 Ditz Drive, Manheim, PA, United States, 17545 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY C. MYER | Chief Executive Officer | 667 DITZ DRIVE, MANHEIM, PA, United States, 17545 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 667 DITZ DRIVE, MANHEIM, PA, 17545, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-10-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-01 | 2024-10-01 | Address | 667 DITZ DRIVE, MANHEIM, PA, 17545, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2018-10-01 | Address | 667 DITZ DRIVE, MANHEIM,, PA, 17545, USA (Type of address: Chief Executive Officer) |
2017-08-24 | 2018-10-01 | Address | 667 DITZ DRIVE, MANHEIM,, NY, 17454, USA (Type of address: Principal Executive Office) |
2012-10-12 | 2020-10-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001017278 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221006003418 | 2022-10-06 | BIENNIAL STATEMENT | 2022-10-01 |
201019060066 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
181001006959 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170824006047 | 2017-08-24 | BIENNIAL STATEMENT | 2016-10-01 |
121012000125 | 2012-10-12 | APPLICATION OF AUTHORITY | 2012-10-12 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State