Name: | CHAMP CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2002 (23 years ago) |
Entity Number: | 2805571 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 44 Madison Ave., Suite 101, Hempstead, NY, United States, 11550 |
Principal Address: | 44 Madison Ave, Suite 101, Hempstead, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAMP CONSTRUCTION CORP. | DOS Process Agent | 44 Madison Ave., Suite 101, Hempstead, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
NICOLA CIAMPONE | Chief Executive Officer | 44 MADISON AVE., SUITE 101, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-24 | 2023-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-31 | 2022-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-18 | 2022-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-07 | 2021-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221008000775 | 2022-10-08 | BIENNIAL STATEMENT | 2022-08-01 |
080811002971 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060817002504 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
041103002858 | 2004-11-03 | BIENNIAL STATEMENT | 2004-08-01 |
020827000597 | 2002-08-27 | CERTIFICATE OF INCORPORATION | 2002-08-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State