Search icon

POSILLICO CIVIL, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
See something incorrect or outdated? Let us know

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