Name: | CCI COMMERCIAL CONTRACTORS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1992 (33 years ago) |
Entity Number: | 1616516 |
ZIP code: | 49417 |
County: | Albany |
Place of Formation: | Michigan |
Foreign Legal Name: | COMMERCIAL CONTRACTORS, INC. |
Fictitious Name: | CCI COMMERCIAL CONTRACTORS |
Address: | 16745 COMSTOCK ST, GRAND HAVEN, MI, United States, 49417 |
Name | Role | Address |
---|---|---|
KENNETH T SHARKEY | Chief Executive Officer | 16745 COMSTOCK ST, GRAND HAVEN, MI, United States, 49417 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KENNETH T. SHARKEY | DOS Process Agent | 16745 COMSTOCK ST, GRAND HAVEN, MI, United States, 49417 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 16745 COMSTOCK ST, GRAND HAVEN, MI, 49417, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-20 | 2024-02-02 | Address | 16745 COMSTOCK ST, GRAND HAVEN, MI, 49417, USA (Type of address: Chief Executive Officer) |
2006-03-20 | 2024-02-02 | Address | 16745 COMSTOCK ST, GRAND HAVEN, MI, 49417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004068 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220104000333 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200106061925 | 2020-01-06 | BIENNIAL STATEMENT | 2012-02-01 |
SR-85677 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180207006346 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State