Name: | CLEMCO CONSTRUCTION AND RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1988 (37 years ago) |
Entity Number: | 1223957 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 293 ILLINGTON ROAD, OSSINING, NY, United States, 10562 |
Principal Address: | 293 ILLINGTON RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. CLEMMENS | Chief Executive Officer | 293 ILLINGTON RD., OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 293 ILLINGTON ROAD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 293 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2009-07-10 | 2024-01-18 | Address | 293 ILLINGTON ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-01-29 | 2008-02-26 | Address | 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2024-01-18 | Address | 221 ILLINGTON RD., OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003965 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
221116002375 | 2022-11-16 | BIENNIAL STATEMENT | 2022-01-01 |
140314002038 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120223002213 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100216002390 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State