Search icon

C.C.T. CONSTRUCTION CORP.

Company Details

Name: C.C.T. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2548973
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 176-27 134TH AVENUE, SPRINGFIELD GARDENS, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
CLEVON C. TURNER Chief Executive Officer 176-27 134TH AVENUE, SPRINGFIELD GARDENS, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 176-27 134TH AVENUE, SPRINGFIELD GARDENS, NY, United States, 11434

History

Start date End date Type Value
2000-09-05 2002-09-11 Address 120-11 NASHVILLE BLVD., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1694654 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020911002415 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000905000090 2000-09-05 CERTIFICATE OF INCORPORATION 2000-09-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State