ZOLADZ CONSTRUCTION CO., INC.
Headquarter
Name: | ZOLADZ CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1985 (40 years ago) |
Entity Number: | 986800 |
ZIP code: | 14004 |
County: | Erie |
Place of Formation: | New York |
Address: | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, United States, 14004 |
Principal Address: | 13600 RAILROAD STREET, ALDEN, NY, United States, 14004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M ZOLADZ | Chief Executive Officer | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, United States, 14004 |
Name | Role | Address |
---|---|---|
ZOLADZ CONSTRUCTION CO., INC. | DOS Process Agent | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, United States, 14004 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
J7A3-2018110-959 | 2018-01-10 | 2018-01-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
CIKG-201812-40 | 2018-01-02 | 2018-01-05 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
ZHXJ-20171025-43176 | 2017-10-25 | 2017-10-26 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
V86I-20171023-42795 | 2017-10-23 | 2017-10-25 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-05-30 | Address | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, 14004, 0157, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-05-30 | Address | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, 14004, USA (Type of address: Chief Executive Officer) |
2025-05-30 | 2025-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-30 | 2025-01-30 | Address | 13600 RAILROAD ST, PO BOX 157, ALDEN, NY, 14004, 0157, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530019760 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
250130018676 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
210401060052 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200320060027 | 2020-03-20 | BIENNIAL STATEMENT | 2019-04-01 |
170404006038 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State