Search icon

SKANSKA USA CIVIL NORTHEAST INC. - Florida Company Profile

Branch

Company Details

Entity Name: SKANSKA USA CIVIL NORTHEAST INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 1979 (46 years ago)
Branch of: SKANSKA USA CIVIL NORTHEAST INC., NEW YORK (Company Number 169574)
Date of dissolution: 22 Oct 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: 842335
FEI/EIN Number 112022618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75-20 ASTORIA BLVD., SUITE 200, QUEENS, NY, 11370, US
Mail Address: 75-20 ASTORIA BLVD., SUITE 200, QUEENS, NY, 11370, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
COBELLI MICHAEL Executive Vice President 148 SHADOW LANE ROAD, RIDGEFIELD, CT, 06877
FUSCO DON Vice President 223 HAZEL AVENUE, WESTFIELD, NJ, 07090
VIGGIANO MICHAEL Secretary 164 HOOVER PLACE, CENTERPORT, NY, 11721
VIGGIANO MICHAEL Vice President 164 HOOVER PLACE, CENTERPORT, NY, 11721
RUSSO RALPH V Secretary 123 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509
RUSSO RALPH V Vice President 123 BAYSIDE DRIVE, ATLANTIC BEACH, NY, 11509
NICHOLS ROBERT Secretary 95 EDGEWOOD ROAD, OSSINING, NY, 10562
NICHOLS ROBERT Vice President 95 EDGEWOOD ROAD, OSSINING, NY, 10562
JOHNSTON EDWARD Chief Financial Officer 89 PAPERMILL ROAD, MANHASSET, NY, 11030

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-22 - -
REGISTERED AGENT CHANGED 2013-10-22 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 75-20 ASTORIA BLVD., SUITE 200, QUEENS, NY 11370 -
CHANGE OF MAILING ADDRESS 2012-01-05 75-20 ASTORIA BLVD., SUITE 200, QUEENS, NY 11370 -
NAME CHANGE AMENDMENT 2007-01-10 SKANSKA USA CIVIL NORTHEAST INC. -
REINSTATEMENT 2003-12-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1997-09-04 SLATTERY SKANSKA INC. -

Documents

Name Date
Withdrawal 2013-10-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-07-09
Name Change 2007-01-10
ANNUAL REPORT 2006-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State