CJ CONSTRUCTION SERVICE, INC.

Name: | CJ CONSTRUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611430 |
ZIP code: | 14212 |
County: | Erie |
Place of Formation: | New York |
Address: | 2129 BROADWAY ST, SLOAN, NY, United States, 14212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E BRISTOL JR | Chief Executive Officer | 2129 BROADWAY ST, SLOAN, NY, United States, 14212 |
Name | Role | Address |
---|---|---|
CJ CONSTRUCTION SERVICE, INC. | DOS Process Agent | 2129 BROADWAY ST, SLOAN, NY, United States, 14212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 2129 BROADWAY ST, SLOAN, NY, 14212, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2025-03-03 | Address | 2129 BROADWAY ST, SLOAN, NY, 14212, USA (Type of address: Service of Process) |
2024-07-30 | 2025-03-03 | Address | 2129 BROADWAY ST, SLOAN, NY, 14212, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 2129 BROADWAY ST, SLOAN, NY, 14212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007570 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240730021537 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
210303060764 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190325060275 | 2019-03-25 | BIENNIAL STATEMENT | 2019-03-01 |
170315006019 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State