CECO CONCRETE CONSTRUCTION CORP.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL HEISLEY | Chief Executive Officer | 4225 NAPERVILLE RD, SUITE 200, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2900 BROOKTREE LANE, SUITE 200, GLADSTONE, MO, United States, 64119 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State