Search icon

CCI COMMERCIAL CONTRACTORS

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH T SHARKEY Chief Executive Officer 16745 COMSTOCK ST, GRAND HAVEN, MI, United States, 49417

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KENNETH T. SHARKEY DOS Process Agent 16745 COMSTOCK ST, GRAND HAVEN, MI, United States, 49417

History

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)

Filings

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