PUTRELLO & SONS MASONRY CORP.

Name: | PUTRELLO & SONS MASONRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1977 (48 years ago) |
Entity Number: | 448567 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 125 HAWTHORNE AVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLORES PUTRELLO | Chief Executive Officer | 125 HAWTHORNE AVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 HAWTHORNE AVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 125 HAWTHORNE AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2025-02-18 | Address | 125 HAWTHORNE AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2025-02-18 | Address | 125 HAWTHORNE AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1995-06-08 | 1999-10-12 | Address | 125 HAWTHORN AVENUE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1999-10-12 | Address | 125 HAWTHORN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218002154 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
131105002431 | 2013-11-05 | BIENNIAL STATEMENT | 2013-09-01 |
20130508112 | 2013-05-08 | ASSUMED NAME CORP INITIAL FILING | 2013-05-08 |
110921002672 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
091014002342 | 2009-10-14 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State