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
Name | Role | Address |
---|---|---|
C. R. & S. CONSTRUCTION CO., INC. | DOS Process Agent | 10O MAMARONECK AVE., 2ND FLOOR, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
NUA SKRELJA | Chief Executive Officer | 100 MAMARONECK AVENUE, 2ND FLOOR, MAMARONECK, NY, United States, 10543 |
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) |
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