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 |
Name | Role | Address |
---|---|---|
BRENT D KRAUSE | Chief Executive Officer | 17590 HENNA AVENUE NORTH, HUGO, MN, United States, 55038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 361, HUGO, MN, United States, 55038 |
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) |
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