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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-07-29
Type:
Unprog Rel
Address:
1910 RIVER ROAD, CASTLETON-ON-HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1994-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State