Search icon

CERDAN CORP.

Company Details

Name: CERDAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1986 (39 years ago)
Entity Number: 1128040
ZIP code: 11953
County: Nassau
Place of Formation: New York
Address: 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROANOKE SAND & GRAVEL CORP DOS Process Agent 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953

Chief Executive Officer

Name Role Address
JAMES D BARKER Chief Executive Officer 28 MANOR HILLS DR, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
1993-05-14 2000-11-03 Address PO BOX 412, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1986-11-19 1993-05-14 Address 350 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062959 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006521 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161110006362 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141103007646 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121114006134 2012-11-14 BIENNIAL STATEMENT 2012-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State