Entity Name: | POSILLICO CIVIL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jul 2009 |
Branch of: | POSILLICO CIVIL, INC., NEW YORK (Company Number 57702) |
Business ALEI: | 0977158 |
Annual report due: | 13 Jul 2025 |
Business address: | 1750 NEW HIGHWAY, FARMINGDALE, NY, 11735, United States |
Mailing address: | 1750 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Place of Formation: | NEW YORK |
E-Mail: | nandreassen@posillicoinc.com |
NAICS
237990 Otras construcciones de ingenier�a civil y pesadaThis industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL J. POSILLICO | Officer | 1750 NEW HIGHWAY, FARMINGDALE, NY, 11735, United States | 1750 New Hwy, Farmingdale, NY, 11735-1562, United States |
JOSEPH K. POSILLICO | Officer | 1750 NEW HIGHWAY, FARMINGDALE, NY, 11735, United States | 1750 NEW HIGHWAY, FARMINGDALE, NY, 11735, United States |
Joseph D Posillico III | Officer | 1750 New Hwy, Farmingdale, NY, 11735-1562, United States | 1750 NEW HIGHWAY, FARMINGDALE, NY, 11735, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013276810 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012291202 | 2024-06-13 | - | Annual Report | Annual Report | - |
BF-0011174656 | 2023-06-13 | - | Annual Report | Annual Report | - |
BF-0010338353 | 2022-06-13 | - | Annual Report | Annual Report | 2022 |
BF-0009758840 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006926441 | 2020-06-18 | - | Annual Report | Annual Report | 2020 |
0006573333 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006202500 | 2018-06-18 | - | Annual Report | Annual Report | 2018 |
0005889249 | 2017-07-17 | - | Annual Report | Annual Report | 2017 |
0005790203 | 2017-03-10 | - | Annual Report | Annual Report | 2016 |
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