Name: | CALLAHAN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2001 (24 years ago) |
Entity Number: | 2611033 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 777 MEADOW RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 777 MEADOW RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MICHAEL CALLAHAN | Chief Executive Officer | 777 MEADOW RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2021-11-04 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-02-21 | 2025-04-17 | Address | 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2003-02-21 | 2025-04-17 | Address | 777 MEADOW RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2001-02-28 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001659 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
221128003314 | 2022-11-28 | BIENNIAL STATEMENT | 2021-02-01 |
190315060616 | 2019-03-15 | BIENNIAL STATEMENT | 2019-02-01 |
170213006008 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150204006382 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State