CONSTRUCTION AND SERVICE SOLUTIONS CORP.
Headquarter
Name: | CONSTRUCTION AND SERVICE SOLUTIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 2002 (23 years ago) |
Date of dissolution: | 14 Apr 2020 |
Entity Number: | 2741797 |
ZIP code: | 14206 |
County: | Genesee |
Place of Formation: | New York |
Address: | 700 HOWARD STREET, BUFFALO, NY, United States, 14206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE WITNAUER | Chief Executive Officer | 700 HOWARD STREET, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 HOWARD STREET, BUFFALO, NY, United States, 14206 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-03-18 | 2010-05-10 | Address | 700 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2010-05-10 | Address | 700 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
2008-03-18 | 2010-05-10 | Address | 700 HOWARD ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2004-03-10 | 2008-03-18 | Address | 216 MAIN RD, AKRON, NY, 14001, 9207, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2008-03-18 | Address | 216 MAIN RD, AKRON, NY, 14001, 9207, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414000911 | 2020-04-14 | CERTIFICATE OF DISSOLUTION | 2020-04-14 |
120417002639 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100510002000 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
080318002866 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060322003120 | 2006-03-22 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State