JOSEPH AIELLO AND SONS, INC.

Name: | JOSEPH AIELLO AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1948 (77 years ago) |
Entity Number: | 63068 |
ZIP code: | 12202 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 DONGAN VE, ALBANY, NY, United States, 12202 |
Principal Address: | 90 DONGAN AVE, ALBANY, NY, United States, 12202 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOSEPH J AIELLO JR | Chief Executive Officer | 1 RENSSELAER ST, ALBANY, NY, United States, 12202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 DONGAN VE, ALBANY, NY, United States, 12202 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2025-04-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2002-12-06 | 2005-01-19 | Address | 2850 N E 30TH ST, FORT LAUDERDALE, FL, 33306, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2005-01-19 | Address | DONGAN AVE. COR. RENSSELAER ST, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office) |
1992-12-21 | 2002-12-06 | Address | P.O. BOX 947, ALBANY, NY, 12201, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 2005-01-19 | Address | DONGAN AVE. COR. RENSSELAER ST, ALBANY, NY, 12202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061218002531 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050119002201 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021206002573 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
981208002565 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
931227002287 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State