Name: | COOK'S CONSTRUCTION & RESTORATION CONSULTANTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1999 (26 years ago) |
Entity Number: | 2349225 |
ZIP code: | 13117 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 8091 HIGH STREET, MONTEZUMA, NY, United States, 13117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8091 HIGH STREET, MONTEZUMA, NY, United States, 13117 |
Name | Role | Address |
---|---|---|
CHARLES P COOK | Chief Executive Officer | 8095 ROUTE 90, MONTEZUMA, NY, United States, 13117 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2011-02-24 | Address | 8091 HIGH ST, MONTEZUMA, NY, 13117, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2011-02-24 | Address | 8095 RT 90, MONTEZUMA, NY, 13117, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2009-04-08 | Address | HIGH ST, MONTEZUMA, NY, 13117, USA (Type of address: Principal Executive Office) |
2007-02-13 | 2011-02-24 | Address | 8091 HIGH ST, MONTEZUMA, NY, 13117, USA (Type of address: Service of Process) |
2001-03-08 | 2007-02-13 | Address | HIGH ST, MONTEZUMA, NY, 13117, USA (Type of address: Principal Executive Office) |
2001-03-08 | 2007-02-13 | Address | 8095 RT 90, MONTEZUMA, NY, 13117, USA (Type of address: Chief Executive Officer) |
1999-02-24 | 2007-02-13 | Address | 8095 RTE 90, MONTEZUMA, NY, 13117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312002033 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110224002806 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090408002045 | 2009-04-08 | BIENNIAL STATEMENT | 2009-02-01 |
070213002223 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
030226002442 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010308002653 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990224000050 | 1999-02-24 | CERTIFICATE OF INCORPORATION | 1999-02-24 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State