Search icon

CEDAR POINT CONSTRUCTION, INC.

Company Details

Name: CEDAR POINT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2512794
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: TWO DAVID'S LANE, POST OFFICE BOX 597, WATER MILL, NY, United States, 11976
Principal Address: 1587 MILLSTONE RD, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK BOURDREZ DOS Process Agent TWO DAVID'S LANE, POST OFFICE BOX 597, WATER MILL, NY, United States, 11976

Chief Executive Officer

Name Role Address
FRANCOIS J. BOURDREZ Chief Executive Officer 2 DAVID'S LANE / PO BOX 597, WATER MILL, NY, United States, 11976

History

Start date End date Type Value
2002-05-21 2008-12-04 Address 2 DAVID'S LANE / PO BOX 597, WATER MILL, NY, 11976, 0597, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2145545 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081204002540 2008-12-04 BIENNIAL STATEMENT 2008-05-01
060510002392 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040609002469 2004-06-09 BIENNIAL STATEMENT 2004-05-01
020521002179 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000522000768 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Date of last update: 13 Mar 2025

Sources: New York Secretary of State