Name: | ARENA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1952 (73 years ago) |
Entity Number: | 83577 |
ZIP code: | 12531 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1671 RT 292, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW ARENA | Chief Executive Officer | 1671 RT 292, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1671 RT 292, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
KENNETH BARESICH | Agent | 1671 RT 292, HOLMES, NY, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-13 | 2014-03-10 | Address | 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2012-04-13 | 2013-07-10 | Address | 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2012-04-13 | 2014-03-10 | Address | 45 KNOLLWOOD ROAD, SUITE 102, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2012-04-13 | Address | 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2012-04-13 | Address | 45 KNOLLWOOD ROAD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006550 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160309006133 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140310007207 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
130710000601 | 2013-07-10 | CERTIFICATE OF CHANGE | 2013-07-10 |
120413003174 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State