Search icon

C 70 BUILDERS, INC.

Company Details

Name: C 70 BUILDERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1998 (26 years ago)
Entity Number: 2304193
ZIP code: 55038
County: Suffolk
Place of Formation: Minnesota
Address: PO BOX 361, HUGO, MN, United States, 55038
Principal Address: 17590 HENNA AVENUE NORTH, HUGO, MN, United States, 55038

Chief Executive Officer

Name Role Address
BRENT D KRAUSE Chief Executive Officer 17590 HENNA AVENUE NORTH, HUGO, MN, United States, 55038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 361, HUGO, MN, United States, 55038

History

Start date End date Type Value
2004-12-03 2010-10-14 Address 3000 84TH LN NE, BLAINE, MN, 55449, 7214, USA (Type of address: Service of Process)
2004-12-03 2010-10-14 Address 3000 84TH LN NE, BLAINE, MN, 55449, 7214, USA (Type of address: Chief Executive Officer)
2004-12-03 2010-10-14 Address 3000 84TH LN NE, BLAINE, MN, 55449, 7214, USA (Type of address: Principal Executive Office)
2002-09-26 2004-12-03 Address 2958 N CLEVELAND AVE, ROSEVILLE, MN, 55113, 1101, USA (Type of address: Principal Executive Office)
2002-09-26 2004-12-03 Address 2958 N CLEVELAND AVE, ROSEVILLE, MN, 55113, 1101, USA (Type of address: Service of Process)
2000-11-07 2004-12-03 Address 17590 HENNA AVE NORTH, HUGO, MN, 55038, USA (Type of address: Chief Executive Officer)
2000-11-07 2002-09-26 Address 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, 55418, USA (Type of address: Service of Process)
2000-11-07 2002-09-26 Address 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, 55418, USA (Type of address: Principal Executive Office)
1998-10-06 2000-11-07 Address 2808 ANTHONY LANE SOUTH, MINNEAPOLIS, MN, 55418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161005006418 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121101006160 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101014002879 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081009002441 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061002002352 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041203002513 2004-12-03 BIENNIAL STATEMENT 2004-10-01
020926002417 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001107002005 2000-11-07 BIENNIAL STATEMENT 2000-10-01
981006000425 1998-10-06 APPLICATION OF AUTHORITY 1998-10-06

Date of last update: 20 Jan 2025

Sources: New York Secretary of State