Search icon

C. B. STRUCTURES, INC.

Company Details

Name: C. B. STRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2002 (23 years ago)
Entity Number: 2729748
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 202 ORLAN RD, NEW HOLLAND, PA, United States, 17557
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J TEMPLETON Chief Executive Officer 202 ORLAN ROAD, NEW HOLLAND, PA, United States, 17557

History

Start date End date Type Value
2012-07-10 2016-06-01 Address 202 ORLAN RD, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office)
2004-03-17 2016-06-01 Address 202 ORLAN ROAD, NEW HOLLAND, PA, 17557, USA (Type of address: Chief Executive Officer)
2004-03-17 2012-07-10 Address 202 ORLAN RD, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office)
2002-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34781 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160601007279 2016-06-01 BIENNIAL STATEMENT 2016-02-01
140502002598 2014-05-02 BIENNIAL STATEMENT 2014-02-01
120710002375 2012-07-10 BIENNIAL STATEMENT 2012-02-01
100728002415 2010-07-28 BIENNIAL STATEMENT 2010-02-01
080324002520 2008-03-24 BIENNIAL STATEMENT 2008-02-01
060331002974 2006-03-31 BIENNIAL STATEMENT 2006-02-01
040317002111 2004-03-17 BIENNIAL STATEMENT 2004-02-01
020211000618 2002-02-11 APPLICATION OF AUTHORITY 2002-02-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State