Name: | COBBLESTONE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2001 (24 years ago) |
Entity Number: | 2626241 |
ZIP code: | 07751 |
County: | Queens |
Place of Formation: | New York |
Address: | 308 PLEASANT VALLEY RD, MORGAINVILLE, NJ, United States, 07751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRK DURHAM | DOS Process Agent | 308 PLEASANT VALLEY RD, MORGAINVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
KIRK DURHAM | Chief Executive Officer | 308 PLEASANT VALLEY RD, MORGAINVILLE, NJ, United States, 07751 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-24 | 2011-06-06 | Address | 308 PLESANT VALLEY RD, MORGAINVILLE, NJ, 07751, USA (Type of address: Principal Executive Office) |
2007-04-24 | 2011-06-06 | Address | 112 LINCOLN AVE, BRONX, NY, 00000, USA (Type of address: Service of Process) |
2003-04-24 | 2011-06-06 | Address | 21-55 45TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2003-04-24 | 2007-04-24 | Address | 33 HAMILTON AVE, MORGAINVILLE, NJ, 07751, USA (Type of address: Principal Executive Office) |
2001-04-09 | 2007-04-24 | Address | 21-55 45TH ROAD, 2ND FLOOR, LONG ISLAND CITY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110606002399 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
070424002108 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
030424002464 | 2003-04-24 | BIENNIAL STATEMENT | 2003-04-01 |
010409000727 | 2001-04-09 | CERTIFICATE OF INCORPORATION | 2001-04-09 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State