Name: | CAMBRIA CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215726 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAMBRIA CONTRACTING INC. | DOS Process Agent | 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
FRANCIS V BARONE JR | Chief Executive Officer | 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 5105 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2022-04-18 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-02 | 2024-06-13 | Address | 5105 LOCKPORT RD, LOCKPORT, NY, 14094, 9239, USA (Type of address: Service of Process) |
2003-05-06 | 2024-06-13 | Address | 5105 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2018-02-02 | Address | 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003477 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
200210060258 | 2020-02-10 | BIENNIAL STATEMENT | 2020-01-01 |
180202006466 | 2018-02-02 | BIENNIAL STATEMENT | 2018-01-01 |
160120006217 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
140121006181 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State