Name: | LEIGHTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1933 (92 years ago) |
Entity Number: | 44526 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1015 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Principal Address: | 83 CARLTON RD, YONKERS, NY, United States, 10708 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH W CIANCIULLI | Chief Executive Officer | 1015 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
JOSEPH W CIANCIULLI | DOS Process Agent | 1015 SAW MILL RIVER RD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-08 | 2011-04-27 | Address | 1015 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1995-08-08 | 2011-04-27 | Address | 75 ABBEY PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-08-08 | 2011-04-27 | Address | 1015 SAW MILL RIVER ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1933-03-27 | 1995-08-08 | Address | 923 NEPPERHAN AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130403002154 | 2013-04-03 | BIENNIAL STATEMENT | 2013-03-01 |
110427002918 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
070323002133 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050525002829 | 2005-05-25 | BIENNIAL STATEMENT | 2005-03-01 |
010316002543 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State