Search icon

CREAM RIDGE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CREAM RIDGE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874476
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 101 E. Broadway, Hackensack, NJ, United States, 07601

DOS Process Agent

Name Role Address
CREAM RIDGE CONSTRUCTION CO., INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CREAMER J. FLETCHER JR. Chief Executive Officer 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601

Agent

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

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 101 E. BROADWAY, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer)
2021-02-23 2025-02-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-05 2021-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250206000110 2025-02-06 BIENNIAL STATEMENT 2025-02-06
230202000777 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210223060032 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190205060561 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-36695 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State