Search icon

COLASANTI CONSTRUCTION SERVICES, INC.

Company Details

Name: COLASANTI CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543224
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 24500 WOOD COURT, MACOMB TOWNSHIP, MI, United States, 48042

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER COLASANTI Chief Executive Officer 24500 WOOD COURT, MACOMB TOWNSHIP, MI, United States, 48042

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 24500 WOOD COURT, MACOMB TOWNSHIP, MI, 48042, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 1075 E STORY RD, WINTER GARDEN, FL, 34787, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 24500 WOOD COURT MACOMB, TOWNSHIP, MI, 48042, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-22 Address 24500 WOOD COURT MACOMB, TOWNSHIP, MI, 48042, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 24500 WOOD COURT, MACOMB TOWNSHIP, MI, 48042, USA (Type of address: Chief Executive Officer)
2021-04-13 2023-04-20 Address 24500 WOOD COURT MACOMB, TOWNSHIP, MI, 48042, USA (Type of address: Chief Executive Officer)
2019-05-28 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-30 2019-05-28 Address 24500 WOOD COURT, MACOMB TWP., MI, 48042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422004890 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230420000806 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210413060290 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190528000125 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190430000310 2019-04-30 APPLICATION OF AUTHORITY 2019-04-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State