CHARLEW CONSTRUCTION CO., INC.

Name: | CHARLEW CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1967 (58 years ago) |
Entity Number: | 208667 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 141 W CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE LEWANDOWSKI | Chief Executive Officer | 141 W CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
CHARLEW CONSTRUCTION CO., INC. | DOS Process Agent | 141 W CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-01 | 2021-05-04 | Address | 141 W CAMPBELL ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2002-06-11 | 2015-04-01 | Address | 130 PRINCETOWN PLAZA, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-04-19 | 2015-04-01 | Address | 130 PRINCETOWN PLAZA, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2001-04-19 | 2002-06-11 | Address | 130 PRINCETOWN PLAZA, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-04-19 | 2015-04-01 | Address | 130 PRINCETOWN PLAZA, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060135 | 2021-05-04 | BIENNIAL STATEMENT | 2021-04-01 |
190501061726 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
170413006127 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150401006296 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130403006188 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State