CATENARY CONSTRUCTION CORP.

Name: | CATENARY CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2002 (23 years ago) |
Entity Number: | 2838262 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 112 HUDSON AVE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATENARY CONSTRUCTION CORP. | DOS Process Agent | 112 HUDSON AVE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
WILLIAM W FARMER III | Chief Executive Officer | 112 HUDSON AVE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2015-03-03 | 2023-04-12 | Address | 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
2015-03-03 | 2023-04-12 | Address | 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2015-03-03 | Address | 30 GLENN HOLLOW, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2006-11-07 | 2015-03-03 | Address | 30 GLENN HOLLOW, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002048 | 2023-04-12 | BIENNIAL STATEMENT | 2022-11-01 |
201109060166 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181107006686 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161128006302 | 2016-11-28 | BIENNIAL STATEMENT | 2016-11-01 |
150303007359 | 2015-03-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State