Search icon

C D INTERNATIONAL INC.

Company Details

Name: C D INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (33 years ago)
Entity Number: 1669252
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 5550 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031
Principal Address: 5550 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MEYERS Chief Executive Officer 5550 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
JOSEPH MEYERS DOS Process Agent 5550 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2020-09-03 2025-03-18 Address 5550 SHIMERVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2017-03-23 2020-09-03 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2017-03-23 2025-03-18 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2014-11-04 2017-03-23 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318003550 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200903060679 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006396 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170323006219 2017-03-23 BIENNIAL STATEMENT 2016-09-01
141104006584 2014-11-04 BIENNIAL STATEMENT 2014-09-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20432
Current Approval Amount:
20432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20669.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State