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
Name | Role | Address |
---|---|---|
ROBERT J BARON | Chief Executive Officer | 14 PETRA LN, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 PETRA LN, ALBANY, NY, United States, 12205 |
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) |
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