SALAMONE CONTRACTORS GROUP

Name: | SALAMONE CONTRACTORS GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2019 (6 years ago) |
Entity Number: | 5639206 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | THE SALAMONE GROUP CORPORATION |
Fictitious Name: | SALAMONE CONTRACTORS GROUP |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 2930 Felton Rd, Norristown, PA, United States, 19401 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NICHOLAS A SALAMONE | Chief Executive Officer | 2930 FELTON RD, NORRISTOWN, PA, United States, 19401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 2930 FELTON RD, NORRISTOWN, PA, 19401, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-10-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-16 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000368 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220929019956 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211001001129 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191016000542 | 2019-10-16 | APPLICATION OF AUTHORITY | 2019-10-16 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State