Search icon

CYBUL CONSTRUCTION CORP.

Company Details

Name: CYBUL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1966 (59 years ago)
Entity Number: 195986
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 85 DOVER STREET, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE CYBUL Chief Executive Officer 85 DOVER STREET, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 DOVER STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1986-05-16 1993-04-29 Address GEORGE CYBUL, 85 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1966-03-01 1986-05-16 Address 150 W. END AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000323002543 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980306002359 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960327002445 1996-03-27 BIENNIAL STATEMENT 1996-03-01
C205480-2 1993-12-13 ASSUMED NAME CORP INITIAL FILING 1993-12-13
930429002289 1993-04-29 BIENNIAL STATEMENT 1993-03-01
B359854-2 1986-05-16 CERTIFICATE OF AMENDMENT 1986-05-16
545601-5 1966-03-01 CERTIFICATE OF INCORPORATION 1966-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State