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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COLASANTI | Chief Executive Officer | 24500 WOOD COURT, MACOMB TOWNSHIP, MI, United States, 48042 |
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) |
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