Name: | UNIVERSAL CONSTRUCTION COMPANY INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1998 (26 years ago) |
Authority Date: | 21 Dec 1998 (26 years ago) |
Last Annual Report: | 26 Jun 2024 (8 months 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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
John P. Gromos | President |
Name | Role |
---|---|
Brian D. Knowles | Vice President |
Randy W. Keiser | Vice President |
David F. Steinert | Vice President |
Name | Role |
---|---|
Donald R. Oshiro | Officer |
Regina Fogarty | Officer |
Christa E. Andresky | Officer |
Claudia A. LaFleur | Officer |
Name | Role |
---|---|
Patrick D. Blake | Secretary |
Name | Role |
---|---|
Chai Nakka | Treasurer |
Name | Role |
---|---|
Thomas V. Reilly | Director |
John P. Gromos | Director |
Christa E. Andresky | Director |
Name | Status | Expiration Date |
---|---|---|
TURNER - UNIVERSAL | Inactive | 2008-12-21 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2023-03-30 |
Principal Office Address Change | 2023-03-30 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-13 |
Annual Report | 2019-04-19 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State