IMPERIAL CONSTRUCTION GROUP, INC.
Headquarter
Name: | IMPERIAL CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2013 (12 years ago) |
Entity Number: | 4410645 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIKOLOZ MGELADZE | Agent | 2621 CARMEL AVE, BREWSTER, NY, 10509 |
Name | Role | Address |
---|---|---|
IMPERIAL CONSTRUCTION GROUP, INC. | DOS Process Agent | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
NIKOLOZ MGELADZE | Chief Executive Officer | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2023-07-25 | Address | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2021-02-18 | 2023-07-25 | Address | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2021-02-18 | 2023-07-25 | Address | 577 N MAIN STREET, SUITE #105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2016-02-26 | 2023-07-25 | Address | 2621 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Registered Agent) |
2016-02-26 | 2021-02-18 | Address | 2621 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230725004380 | 2023-07-25 | BIENNIAL STATEMENT | 2023-05-01 |
210812000771 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
210218060262 | 2021-02-18 | BIENNIAL STATEMENT | 2019-05-01 |
160226000652 | 2016-02-26 | CERTIFICATE OF CHANGE | 2016-02-26 |
130530000542 | 2013-05-30 | CERTIFICATE OF INCORPORATION | 2013-05-30 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State