E. & R. GENERAL CONSTRUCTION, INC.

Name: | E. & R. GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1982 (43 years ago) |
Entity Number: | 791961 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 38 ST. DAVID'S DR, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO PASSUCCI | Chief Executive Officer | 38 ST DAVID'S DR, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
E. & R. GENERAL CONSTRUCTION, INC. | DOS Process Agent | 38 ST. DAVID'S DR, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-14 | 2024-09-14 | Address | 38 ST DAVID'S DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2022-09-13 | 2024-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-03 | 2024-09-14 | Address | 38 ST. DAVID'S DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1995-07-07 | 2020-09-03 | Address | 38 ST. DAVID'S DR, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1995-07-07 | 2024-09-14 | Address | 38 ST DAVID'S DR, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240914000196 | 2024-09-14 | BIENNIAL STATEMENT | 2024-09-14 |
221016000106 | 2022-10-16 | BIENNIAL STATEMENT | 2022-09-01 |
200903061441 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009706 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006685 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State