CONSTRUCTIVE RESOURCE GROUP CORP.

Name: | CONSTRUCTIVE RESOURCE GROUP CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235769 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | BARRY M. SANDLER, 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550 |
Principal Address: | BARRY M. SANDLER, 26 RACQUET RD /SUITE 3, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BARRY M. SANDLER, 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
BARRY M. SANDLER | Chief Executive Officer | 26 RACQUET RD / SUITE 3, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2004-03-15 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-03-24 | 2004-03-15 | Address | 2 FOREST CREST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
2000-03-24 | 2004-03-15 | Address | 253 S WILLIAM ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-03-05 | 2000-03-24 | Address | 253 SOUTH WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140429002384 | 2014-04-29 | BIENNIAL STATEMENT | 2014-03-01 |
120416002127 | 2012-04-16 | BIENNIAL STATEMENT | 2012-03-01 |
100325002093 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080313002547 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060322002773 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State