Search icon

ROBERTSON-CECO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERTSON-CECO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (39 years ago)
Entity Number: 1103904
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 2626 WARRENVILLE RD, SUITE 400, DOWNEYS GROVE, IL, United States, 60515
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL E HEISLEY Chief Executive Officer 2626 WARRENVILLE RD, SUITE 400, DOWNEYS GROVE, IL, United States, 60515

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-29 2002-12-31 Address 5000 EXECUTIVE PKWY, STE 425, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
1997-01-07 1998-12-29 Address 5000 EXECUTIVE PARKWAY, SUITE 425, SAN RAMON, CA, 94583, USA (Type of address: Chief Executive Officer)
1997-01-07 2002-12-31 Address 5000 EXECUTIVE PARKWAY, SUITE 425, SAN RAMON, CA, 94583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-15428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15427 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050125002770 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021231002254 2002-12-31 BIENNIAL STATEMENT 2002-12-01
001214002271 2000-12-14 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State