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
Name | Role | Address |
---|---|---|
JOSEPH MEYERS | Chief Executive Officer | 5550 SHIMERVILLE RD, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
JOSEPH MEYERS | DOS Process Agent | 5550 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State