CON TECH BUILDING SYSTEMS, INC.

Name: | CON TECH BUILDING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1994 (31 years ago) |
Entity Number: | 1857680 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Principal Address: | 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CON TECH BUILDING SYSTEMS, INC. | DOS Process Agent | 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
TIMOTHY REDDICK | Chief Executive Officer | 4524 STATE HWY 58, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-28 | 2002-12-31 | Address | 179 ROCK ISLAND ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1996-10-28 | 2024-10-01 | Address | 4524 STATE HWY 58, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1994-10-06 | 2024-06-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001032037 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221115001859 | 2022-11-15 | BIENNIAL STATEMENT | 2022-10-01 |
041201002170 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021231002416 | 2002-12-31 | BIENNIAL STATEMENT | 2002-10-01 |
001013002384 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State