Name: | CONCRETE CUTTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1993 (32 years ago) |
Entity Number: | 1725893 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 BEECH ST, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 BEECH ST, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JEFFREY C. BILLINGTON | Chief Executive Officer | 48 BEECH ST, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 48 BEECH ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-05-20 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-09-24 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-01-16 | 2024-09-24 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
2024-01-11 | 2024-01-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000362 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210503060597 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060438 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170509006482 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150501006199 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State