Name: | C & C CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1998 (26 years ago) |
Entity Number: | 2324417 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203 WAVERLY AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID CLARK | Chief Executive Officer | 203 WAVERLY AVENUE., MEDFORD., NY, United States, 11763 |
Name | Role | Address |
---|---|---|
KIM BELONZI | DOS Process Agent | 203 WAVERLY AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 832 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-03-10 | Address | 203 WAVERLY AVENUE., MEDFORD., NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-19 | 2023-06-19 | Address | 832 CONNETQUOT AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2023-06-19 | Address | 203 WAVERLY AVENUE., MEDFORD., NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004237 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230619001618 | 2023-06-19 | BIENNIAL STATEMENT | 2022-12-01 |
121211006989 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
101220002277 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090130002878 | 2009-01-30 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State