Search icon

CHARLEW CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LAWRENCE LEWANDOWSKI Chief Executive Officer 141 W CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
CHARLEW CONSTRUCTION CO., INC. DOS Process Agent 141 W CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141498061
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State