Name: | COST CUTTING CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1992 (33 years ago) |
Entity Number: | 1622219 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Address: | 393 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BICKRAM SINGH | Chief Executive Officer | 393 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 393 MILLER AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 2006-05-12 | Address | 90-44 179 PLACE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2006-05-12 | Address | 90-44 179 PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2006-05-12 | Address | 90-44 179 PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1992-03-20 | 1993-05-21 | Address | 90-44 179 PL, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140703002007 | 2014-07-03 | BIENNIAL STATEMENT | 2014-03-01 |
120620002720 | 2012-06-20 | BIENNIAL STATEMENT | 2012-03-01 |
100419003280 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
080319002013 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060512003249 | 2006-05-12 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State