GIANADDA CONSTRUCTION SERVICES INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GIANADDA CONSTRUCTION SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 15 Aug 2006 |
Branch of: | GIANADDA CONSTRUCTION SERVICES INC., NEW YORK (Company Number 2931425) |
Business ALEI: | 0869465 |
Annual report due: | 15 Aug 2013 |
Business address: | 85 RIVER ROCK DRIVE SUITE 104, BUFFALO, NY, 14207 |
Place of Formation: | NEW YORK |
E-Mail: | msa@gcscon.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIO S ALAIMO | Officer | 321 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, United States | 321 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011031648 | 2022-10-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010670882 | 2022-07-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004983651 | 2013-11-07 | 2013-11-07 | Agent Resignation | Agent Resignation | - |
0004701150 | 2012-08-10 | - | Annual Report | Annual Report | 2012 |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0004613624 | 2011-08-26 | - | Annual Report | Annual Report | 2011 |
0004232056 | 2010-08-31 | - | Annual Report | Annual Report | 2010 |
0004014795 | 2009-08-25 | - | Annual Report | Annual Report | 2009 |
0003779594 | 2008-09-09 | - | Annual Report | Annual Report | 2008 |
0003532395 | 2007-09-06 | - | Annual Report | Annual Report | 2007 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information