Name: | CONTRACTING MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1998 (27 years ago) |
Entity Number: | 2220652 |
ZIP code: | 13039 |
County: | Oswego |
Place of Formation: | New York |
Address: | 8488 FARM STATE PATH, CUSO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8488 FARM STATE PATH, CUSO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
ROSEMARIE A PRUNOSKE | Chief Executive Officer | 8488 FARM STATE PATH, CUSO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-07 | 2012-03-22 | Address | 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Principal Executive Office) |
2002-01-07 | 2012-03-22 | Address | 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer) |
2002-01-07 | 2012-03-22 | Address | 624 STATE ROUTE 49, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process) |
2000-02-16 | 2002-01-07 | Address | 46 ACKERMAN RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2002-01-07 | Address | 46 ACKERMAN RD, BERNHARDS BAY, NY, 13028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120322002303 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100203002920 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080204002817 | 2008-02-04 | BIENNIAL STATEMENT | 2008-01-01 |
060202003377 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040113003184 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State