Search icon

CCS CONTRACTING, INC.

Company Details

Name: CCS CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1987 (38 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1176097
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 240 LONG AVENUE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK F. SCHREIBER DOS Process Agent 240 LONG AVENUE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
FRANK F. SCHREIBER Chief Executive Officer 240 LONG AVENUE, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1993-01-29 1993-09-28 Address 240 LONG AVE., HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1993-01-29 1993-09-28 Address 240 LONG AVE., HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1993-01-29 1993-09-28 Address 240 LONG AVE., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1987-06-03 1993-01-29 Address 240 LAWN AVE, HAMBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1370379 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930928003057 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930129003145 1993-01-29 BIENNIAL STATEMENT 1992-06-01
B504145-5 1987-06-03 CERTIFICATE OF INCORPORATION 1987-06-03

Date of last update: 27 Feb 2025

Sources: New York Secretary of State