C&C DEVELOPMENT CORP.

Name: | C&C DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611578 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.O. BOX 397, MERRICK, NY, United States, 11566 |
Principal Address: | 206 WYCROFT AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 397, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
JOSEPHINE CIRO | Chief Executive Officer | P.O. BOX 397, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2016-03-21 | Address | 2763 COLONIAL AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2011-03-24 | 2016-03-21 | Address | 2763 COLONIAL AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2011-03-24 | 2016-03-21 | Address | 2763 COLONIAL AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2011-03-24 | Address | 2763 COLONIAL AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2010-10-13 | 2011-03-24 | Address | 2763 COLONIAL AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221006171 | 2018-02-21 | BIENNIAL STATEMENT | 2017-03-01 |
160321002025 | 2016-03-21 | BIENNIAL STATEMENT | 2015-03-01 |
110324002819 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
101013002407 | 2010-10-13 | BIENNIAL STATEMENT | 2009-03-01 |
070329003259 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State