CONSORZIO CONSTRUCTION CORPORATION
Headquarter
Name: | CONSORZIO CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1980 (45 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 647506 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 46 STATE ST 3RD FLR, ALBANY, NY, United States, 12207 |
Address: | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANCESCO FERRAGINA | Chief Executive Officer | 46 STATE ST 3RD FLR, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-08 | 2005-11-22 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-08 | 2005-12-14 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-08-08 | 2005-12-14 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2002-08-08 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-07-30 | 2002-08-08 | Address | C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090729000122 | 2009-07-29 | CERTIFICATE OF DISSOLUTION | 2009-07-29 |
080805003029 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060808002619 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
051214003217 | 2005-12-14 | BIENNIAL STATEMENT | 2004-08-01 |
051122000266 | 2005-11-22 | CERTIFICATE OF CHANGE | 2005-11-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State