Search icon

C & C CONTRACTORS, INC.

Company Details

Name: C & C CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1993 (32 years ago)
Date of dissolution: 25 Sep 2017
Entity Number: 1736605
ZIP code: 14037
County: Erie
Place of Formation: New York
Address: 1589 BAILEY RD, COWLESVILLE, NY, United States, 14037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTANCE MARINACCIO DOS Process Agent 1589 BAILEY RD, COWLESVILLE, NY, United States, 14037

Chief Executive Officer

Name Role Address
CONSTANCE MARINACCIO Chief Executive Officer 1589 BAILEY RD, COWLESVILLE, NY, United States, 14037

History

Start date End date Type Value
1999-06-16 2005-08-23 Address 971 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1999-06-16 2005-08-23 Address 971 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-06-16 2005-08-23 Address 971 RANSOM ROAD, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1997-06-02 1999-06-16 Address 971 RANSOM RD, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
1997-06-02 1999-06-16 Address 135 SOUTHGATE RD, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170925000073 2017-09-25 CERTIFICATE OF DISSOLUTION 2017-09-25
130709002333 2013-07-09 BIENNIAL STATEMENT 2013-06-01
090619002768 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070702002177 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050823002392 2005-08-23 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State