Search icon

C & F BUILDERS LTD.

Company Details

Name: C & F BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255552
ZIP code: 13775
County: Delaware
Place of Formation: New York
Address: 11 Maple Street, FRANKLIN, NY, United States, 13775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN J. FRAZIER JR Chief Executive Officer 16 PROSPECT ST, UNADILLA, NY, United States, 13849

DOS Process Agent

Name Role Address
C & F BUILDERS LTD. DOS Process Agent 11 Maple Street, FRANKLIN, NY, United States, 13775

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 16 PROSPECT ST, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-05-06 Address 16 PROSPECT ST, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-29 2023-07-29 Address 16 PROSPECT ST, UNADILLA, NY, 13849, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-05-06 Address 11 Maple Street, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000067 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230729000554 2023-07-29 BIENNIAL STATEMENT 2022-05-01
141124006028 2014-11-24 BIENNIAL STATEMENT 2014-05-01
120712002444 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100623002717 2010-06-23 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State