Search icon

CAMBRIDGE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAMBRIDGE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1473985
ZIP code: 11211
County: New York
Place of Formation: New York
Principal Address: 7 SCARLET OAK LANE, PARAMUS, NJ, United States, 07652
Address: 359 MANHATTAN AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 MANHATTAN AVE., BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
VASSILIS TSAROUHAS Chief Executive Officer 359 MANHATTAN AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2000-11-16 2008-04-29 Address 245 E. 63RD ST., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1995-04-04 2000-11-16 Address 524 METROPLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1995-04-04 2000-11-16 Address 524 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-04-04 2000-11-16 Address 524 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-06-03 1995-04-04 Address 27-19 21 STREET, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121001002066 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100927002056 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080825003547 2008-08-25 BIENNIAL STATEMENT 2008-09-01
080429002372 2008-04-29 BIENNIAL STATEMENT 2006-09-01
041018002356 2004-10-18 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State