Search icon

BUCHALTER CONSTRUCTION CORP.

Company Details

Name: BUCHALTER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1982 (43 years ago)
Entity Number: 751654
ZIP code: 10169
County: Bronx
Place of Formation: New York
Address: & WEISS, 230 PARK AVE, NEW YORK, NY, United States, 10169
Principal Address: 4297 THIRD AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOLARI BREVETTI GOLDSMITH DOS Process Agent & WEISS, 230 PARK AVE, NEW YORK, NY, United States, 10169

Chief Executive Officer

Name Role Address
FRANK PALADINO Chief Executive Officer 4297 THIRD AVENUE, BRONX, NY, United States, 10457

Filings

Filing Number Date Filed Type Effective Date
080207002901 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060414002885 2006-04-14 BIENNIAL STATEMENT 2006-02-01
040505002073 2004-05-05 BIENNIAL STATEMENT 2004-02-01
000308002501 2000-03-08 BIENNIAL STATEMENT 2000-02-01
A841280-5 1982-02-16 CERTIFICATE OF INCORPORATION 1982-02-16

Court Cases

Court Case Summary

Filing Date:
2007-03-07
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK CITY DISTRICT COUNCIL
Party Role:
Plaintiff
Party Name:
BUCHALTER CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-01-24
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
BUCHALTER CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State