CFI CONSTRUCTION, INC.

Name: | CFI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1583963 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 286 Sacandaga Rd, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 286 SACANDAGA RD, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CFI CONSTRUCTION, INC. | DOS Process Agent | 286 Sacandaga Rd, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
FRANK FERNANDEZ | Chief Executive Officer | 286 SACANDAGA ROAD, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-10-03 | Address | 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
2001-09-26 | 2023-10-03 | Address | 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2001-09-26 | 2007-10-05 | Address | 146 OAK LEAF CIRCLE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office) |
2001-09-26 | 2017-10-03 | Address | 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000169 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211005001713 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191003060086 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171003006171 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151110006234 | 2015-11-10 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State