Name: | P. SALA & SONS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1985 (39 years ago) |
Entity Number: | 970836 |
ZIP code: | 12570 |
County: | Greene |
Place of Formation: | New York |
Address: | 2775 ROUTE 55, POUGHQUAG, NY, United States, 12570 |
Principal Address: | 4498 RTE 23, HOPEWELL JUNCTION, NY, United States, 12413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH V SALA | Chief Executive Officer | 2487 RTE 55, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2775 ROUTE 55, POUGHQUAG, NY, United States, 12570 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2008-11-19 | Address | 4498 RTE 23, HOPEWELL JUNCTION, NY, 12413, USA (Type of address: Service of Process) |
2006-01-18 | 2008-01-03 | Address | 2487 RTE 55, CAIRO, NY, 12533, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2008-01-03 | Address | 4498 RTE 23, CAIRO, NY, 12413, USA (Type of address: Service of Process) |
2003-12-02 | 2006-01-18 | Address | 4498 RTE 23, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
2003-12-02 | 2008-01-03 | Address | 4498 RTE 23, CAIRO, NY, 12413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081119000448 | 2008-11-19 | CERTIFICATE OF CHANGE | 2008-11-19 |
080103002565 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060118002064 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031202002000 | 2003-12-02 | BIENNIAL STATEMENT | 2003-12-01 |
021022000079 | 2002-10-22 | ANNULMENT OF DISSOLUTION | 2002-10-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State