CMM CONSTRUCTION CORP.

Name: | CMM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2000 (25 years ago) |
Entity Number: | 2534834 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SMITH | Chief Executive Officer | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
CMM CONSTRUCTION CORP. | DOS Process Agent | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 263 DRAKE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2025-01-17 | Address | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2018-02-26 | 2025-01-17 | Address | 263 DRAKE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2015-11-17 | 2020-07-13 | Address | 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002345 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
200713060317 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
180226006048 | 2018-02-26 | BIENNIAL STATEMENT | 2016-07-01 |
151117006201 | 2015-11-17 | BIENNIAL STATEMENT | 2014-07-01 |
130703002064 | 2013-07-03 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State