Name: | CGM CONSTRUCTION INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1988 (37 years ago) |
Entity Number: | 1242114 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 91 DEVITT ROAD, WATERFORD, NY, United States, 12188 |
Principal Address: | 2 BROOKWOOD ROAD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIVON REO | Chief Executive Officer | 91 DEVITT ROAD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
JIVON REO | DOS Process Agent | 91 DEVITT ROAD, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-01 | 2024-03-01 | Address | 91 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2022-06-22 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-04-07 | 2024-03-01 | Address | 91 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2009-04-07 | 2024-03-01 | Address | 91 DEVITT ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301043929 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220413002410 | 2022-04-13 | BIENNIAL STATEMENT | 2022-03-01 |
210927000786 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
140718002078 | 2014-07-18 | BIENNIAL STATEMENT | 2014-03-01 |
120427002033 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State