Search icon

CED CONSTRUCTION SERVICES, INC.

Branch

Company Details

Name: CED CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Branch of: CED CONSTRUCTION SERVICES, INC., Florida (Company Number P93000010797)
Entity Number: 2377640
ZIP code: 12207
County: Suffolk
Place of Formation: Florida
Principal Address: 1551 SANDSPUR ROAD, MAITLAND, FL, United States, 32751
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALAN H. GINSBURG Chief Executive Officer 1551 SANDSPUR ROAD, MAITLAND, FL, United States, 32751

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-05-12 2001-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1856104 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
090508002590 2009-05-08 BIENNIAL STATEMENT 2009-05-01
050629002144 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030506002673 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010515002101 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990512000714 1999-05-12 APPLICATION OF AUTHORITY 1999-05-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State