Search icon

C.I.L. STRUCTURES, INC.

Company Details

Name: C.I.L. STRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430501
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2 ST. ANNS AVENUE, BRONX, NY, United States, 10454
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
DAVID BASS Chief Executive Officer 2 ST. ANNS AVENUE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 2 ST. ANNS AVENUE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 2 ST. ANNS AVENUE, BRONZ, NY, 10454, USA (Type of address: Chief Executive Officer)
2019-10-01 2023-10-25 Address 2 ST. ANNS AVENUE, BRONZ, NY, 10454, USA (Type of address: Chief Executive Officer)
2014-02-07 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-07 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025002937 2023-10-25 BIENNIAL STATEMENT 2023-10-01
211029001080 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191001060123 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171002006278 2017-10-02 BIENNIAL STATEMENT 2017-10-01
151001006476 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State