Name: | CONTRACTORS' SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1923 (102 years ago) |
Entity Number: | 18947 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 121 Karner Road, ALBANY, NY, United States, 12205 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
ZACHARY MANZ | Chief Executive Officer | PO BOX 12010, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | PO BOX 12010, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | PO BOX 12010, ALBANY, NY, 12212, 2010, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
2022-12-20 | 2023-05-05 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
2022-12-15 | 2022-12-20 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002273 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211224000735 | 2021-12-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-23 |
211207001208 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
201215060589 | 2020-12-15 | BIENNIAL STATEMENT | 2019-10-01 |
180925006119 | 2018-09-25 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State