Search icon

UNIVERSAL CONSTRUCTION COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL CONSTRUCTION COMPANY INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1998 (27 years ago)
Authority Date: 21 Dec 1998 (27 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0466396
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Large (100+)
Principal Office: 66 Hudson Blvd East, NEW YORK, NY 10001
Place of Formation: DELAWARE

Officer

Name Role
Claudia A. LaFleur Officer
Donald R. Oshiro Officer
Regina Fogarty Officer
Christa E. Andresky Officer

Director

Name Role
Thomas V. Reilly Director
John P. Gromos Director
Christa E. Andresky Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
John P. Gromos President

Vice President

Name Role
Brian D. Knowles Vice President
Randy W. Keiser Vice President
David F. Steinert Vice President

Secretary

Name Role
Patrick D. Blake Secretary

Treasurer

Name Role
Chai Nakka Treasurer

Assumed Names

Name Status Expiration Date
TURNER - UNIVERSAL Inactive 2008-12-21

Filings

Name File Date
Annual Report 2024-06-26
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30
Principal Office Address Change 2023-03-30
Annual Report 2023-03-30

Court Cases

Court Case Summary

Filing Date:
2011-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Miller Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
UNIVERSAL CONSTRUCTION COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State