Search icon

C. R. & S. CONSTRUCTION CO., INC.

Company Details

Name: C. R. & S. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1928 (97 years ago)
Entity Number: 25119
ZIP code: 10543
County: New York
Place of Formation: New York
Principal Address: 100 MAMARONECK AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543
Address: 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
C. R. & S. CONSTRUCTION CO., INC. DOS Process Agent 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
NUA SKRELJA Chief Executive Officer 100 MAMARONECK AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2022-04-12 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2010-09-23 2017-07-17 Address 1601 BRONX AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2010-09-23 2017-07-17 Address 1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office)
2010-09-23 2017-07-17 Address 1601 BRONXDALE AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2006-08-28 2010-09-23 Address PO BOX 777, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210826001810 2021-08-26 BIENNIAL STATEMENT 2021-08-26
170717006277 2017-07-17 BIENNIAL STATEMENT 2016-09-01
121128002096 2012-11-28 BIENNIAL STATEMENT 2012-09-01
100923002662 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002852 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State