Name: | CONCEPT CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1994 (31 years ago) |
Entity Number: | 1857069 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2555 TRANSIT RD, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCEPT CONSTRUCTION CORP. | DOS Process Agent | 2555 TRANSIT RD, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
B. MICHAEL SHEVLIN | Chief Executive Officer | 11121 BLAKELEY RD, S WALES, NY, United States, 14139 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 11121 BLAKELEY RD, S WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-13 | 2024-10-02 | Address | 2555 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2015-06-10 | 2020-10-13 | Address | 2555 TRANSIT RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2014-10-06 | 2015-06-10 | Address | 701 SENECA STREET, SUITE 750, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003597 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221013002688 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201013060401 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181016006292 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161003008300 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State