Search icon

COST CUTTING CONSTRUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
BICKRAM SINGH Chief Executive Officer 393 MILLER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 MILLER AVE, BROOKLYN, NY, United States, 11207

History

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)

Filings

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