Search icon

CDA CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CDA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1991 (34 years ago)
Date of dissolution: 29 May 2014
Entity Number: 1506104
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 395 RT. 6N, MAHOPAC, NY, United States, 10541
Principal Address: ANGELICA SIMONE, 395 RT 6N, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELICA SIMONE Chief Executive Officer 395 RT 6N, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 395 RT. 6N, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1993-08-18 1997-03-06 Address 75 OLD CASTLE POINT ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-08-18 1997-03-06 Address ANGELICA SIMONE, 75 OLD CASTLE POINT ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-08-18 1997-03-06 Address 75 OLD CASTLE POINT ROAD, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)
1991-02-01 1993-08-18 Address 3487 JAMES STREET, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140529000802 2014-05-29 CERTIFICATE OF DISSOLUTION 2014-05-29
090204002806 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070313002522 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050603002483 2005-06-03 BIENNIAL STATEMENT 2005-02-01
030131002091 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State