Search icon

CECO CONCRETE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CECO CONCRETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1995 (31 years ago)
Date of dissolution: 16 Jun 1999
Entity Number: 1891106
ZIP code: 64119
County: New York
Place of Formation: Nevada
Address: 2900 BROOKTREE LANE, SUITE 200, GLADSTONE, MO, United States, 64119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL HEISLEY Chief Executive Officer 4225 NAPERVILLE RD, SUITE 200, LISLE, IL, United States, 60532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 BROOKTREE LANE, SUITE 200, GLADSTONE, MO, United States, 64119

History

Start date End date Type Value
1995-02-02 1997-04-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990616000023 1999-06-16 CERTIFICATE OF TERMINATION 1999-06-16
970407002067 1997-04-07 BIENNIAL STATEMENT 1997-02-01
950202000367 1995-02-02 APPLICATION OF AUTHORITY 1995-02-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-05-14
Type:
Unprog Rel
Address:
IRVING AVENUE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State