CEDRIC CONSTRUCTION CORP.

Name: | CEDRIC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1966 (59 years ago) |
Entity Number: | 198754 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D'ARPINO | Chief Executive Officer | 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2022 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-21 | 2019-01-09 | Address | 25 CAPRI DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2010-07-21 | Address | 33 CARY RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2004-05-19 | Address | 2022 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1998-05-15 | Address | 2022 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1981-12-09 | 1996-07-08 | Address | 2022 HILLSIDE AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109002050 | 2019-01-09 | BIENNIAL STATEMENT | 2018-05-01 |
120629002293 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
100721002323 | 2010-07-21 | BIENNIAL STATEMENT | 2010-05-01 |
080523002761 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060516003361 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State