Search icon

CNF CONSTRUCTORS, INC.

Company Details

Name: CNF CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 03 Mar 2000
Entity Number: 1387125
ZIP code: 94111
County: New York
Place of Formation: Tennessee
Address: ATTN: GENERAL COUNSEL, 500 SANSOME ST., STE. 410, SAN FRANCISCO, CA, United States, 94111
Principal Address: 500 SANSOME STREET, SUITE 410, SAN FRANCISCO, CA, United States, 94111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, 500 SANSOME ST., STE. 410, SAN FRANCISCO, CA, United States, 94111

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARK D. LERDAL Chief Executive Officer 500 SANSOME STREET, SUITE 410, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
1997-03-31 2000-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-03-31 2000-03-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-16 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-12-28 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-12-28 1995-03-16 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-09-30 1999-10-07 Address 500 SANSOME STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Principal Executive Office)
1993-09-30 1999-10-07 Address 500 SANSOME STREET, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
1989-09-26 1994-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-09-26 1994-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000303000321 2000-03-03 SURRENDER OF AUTHORITY 2000-03-03
991007002023 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970331000142 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
950316000903 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16
941228000310 1994-12-28 CERTIFICATE OF CHANGE 1994-12-28
930930002695 1993-09-30 BIENNIAL STATEMENT 1993-09-01
C058556-4 1989-09-26 APPLICATION OF AUTHORITY 1989-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109115790 0213100 1991-07-29 1910 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-07-29
Case Closed 1991-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400520 Other Contract Actions 1994-07-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-07-13
Termination Date 1994-10-05
Section 1332

Parties

Name CNF CONSTRUCTORS, INC.
Role Plaintiff
Name OXBOW POWER
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State