Search icon

CNT CONSTRUCTION INC.

Headquarter

Company Details

Name: CNT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1989 (36 years ago)
Date of dissolution: 06 Apr 2010
Entity Number: 1318430
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 14 PETRA LN, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BARON Chief Executive Officer 14 PETRA LN, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PETRA LN, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
0239083
State:
CONNECTICUT

History

Start date End date Type Value
1997-04-14 2003-01-10 Address 24 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Service of Process)
1997-04-14 2003-01-10 Address 24 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Chief Executive Officer)
1997-04-14 2003-01-10 Address 24 CORPORATE CIRCLE, ALBANY, NY, 12203, 5121, USA (Type of address: Principal Executive Office)
1993-06-07 1997-04-14 Address RD 5 BOX 430 B PANGBURN ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-06-07 1997-04-14 Address 1 FREDERICK AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100406000961 2010-04-06 CERTIFICATE OF DISSOLUTION 2010-04-06
090205003178 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070109002436 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050214002644 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030110002542 2003-01-10 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State