Name: | CONSTRUCTION MONITORING CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1988 (37 years ago) |
Entity Number: | 1225884 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 4242 RIDGE LEA RD, STE #4, AMHERST, NY, United States, 14226 |
Address: | 4242 RIDGE LEA ROAD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER M SCHREGEL | Chief Executive Officer | 47 GARDEN COURT, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
PETER SCHREGEL | Agent | 146 BURBANK DRIVE, SNYDER, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4242 RIDGE LEA ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2014-02-28 | Address | 4242 RIDGE LEA RD, STE #4, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2008-01-08 | Address | 443 WINSPEAR AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office) |
2004-02-05 | 2010-01-14 | Address | 443 WINSPEAR AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
1994-01-13 | 2004-02-05 | Address | 146 BURBANK DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process) |
1993-02-04 | 2004-02-05 | Address | 146 BURBANK DR, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228002040 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120127002844 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100114002373 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080108003366 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060215002093 | 2006-02-15 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State