Search icon

CHRISTOPHER CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 1997 (28 years ago)
Date of dissolution: 17 Apr 2015
Entity Number: 2131381
ZIP code: 14223
County: Erie
Place of Formation: New York
Principal Address: 770 PARKER BLVD, TONAWANDA, NY, United States, 14223
Address: 770 PARKER BLVD, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 PARKER BLVD, BUFFALO, NY, United States, 14223

Chief Executive Officer

Name Role Address
JOANN VINCI Chief Executive Officer 770 PARKER BLVD, BUFFALO, NY, United States, 14223

History

Start date End date Type Value
2003-03-28 2013-04-18 Address 770 PARKER BLVD, TONAWANDA, NY, 14223, 3123, USA (Type of address: Principal Executive Office)
2003-03-28 2013-04-18 Address 3407 DELAWARE AVE, SUITE 222, KENMORE, NY, 14217, 1421, USA (Type of address: Service of Process)
2003-03-28 2013-04-18 Address 3407 DELAWARE AVE, SUITE 222, KENMORE, NY, 14217, 1421, USA (Type of address: Chief Executive Officer)
2001-04-13 2003-03-28 Address 3407 DELAWARE AVE / SUITE 222, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1999-05-04 2003-03-28 Address 770 PARKER, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150417000198 2015-04-17 CERTIFICATE OF DISSOLUTION 2015-04-17
130418002430 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110429002854 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090402002265 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002241 2007-04-09 BIENNIAL STATEMENT 2007-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State