CANNON CONSTRUCTION SERVICES, INC.
Headquarter
Name: | CANNON CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137248 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 50 FOUNTAIN PLAZA, SUITE 200, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRADLEY LUKANIC | Chief Executive Officer | 360 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 50 FOUNTAIN PLZ STE 200, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 360 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2023-08-09 | Address | 360 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024895 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230809004266 | 2023-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-09 |
230401000646 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210430060300 | 2021-04-30 | BIENNIAL STATEMENT | 2021-04-01 |
190410060357 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State