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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID J TEMPLETON | Chief Executive Officer | 202 ORLAN ROAD, NEW HOLLAND, PA, United States, 17557 |
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) |
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