Name: | FELICETTI CONCRETE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1979 (46 years ago) |
Entity Number: | 584287 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY W FELICETTI | Chief Executive Officer | 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-19 | 2005-12-13 | Address | 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Service of Process) |
2003-09-19 | 2005-12-13 | Address | 953 MCKINLEY AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer) |
2003-09-19 | 2005-12-13 | Address | 4129 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2003-09-19 | Address | 4129 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2003-09-19 | Address | 4129 HYDE PARK BLVD., NIAGARA FALLS, NY, 14305, 1711, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200618022 | 2020-06-18 | ASSUMED NAME LLC INITIAL FILING | 2020-06-18 |
051213002072 | 2005-12-13 | BIENNIAL STATEMENT | 2005-09-01 |
030919002274 | 2003-09-19 | BIENNIAL STATEMENT | 2003-09-01 |
011002002421 | 2001-10-02 | BIENNIAL STATEMENT | 2001-09-01 |
971006002165 | 1997-10-06 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State