Search icon

CREAM RIDGE CONSTRUCTION CO., INC.

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
Principal Address: 101 E. BROADWAY, HACKENSACK, NJ, United States, 07601
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARTIN DOWNS Chief Executive Officer 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

Agent

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

History

Start date End date Type Value
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)
2017-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-01-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-06 2017-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-06 2017-01-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-03 2017-02-01 Address 432 SOUTH RIVER STREET, HACKENSACK, NJ, 07601, 6846, USA (Type of address: Principal Executive Office)
2012-09-04 2017-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-17 2017-01-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-14 2012-09-04 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
SR-36694 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006595 2017-02-01 BIENNIAL STATEMENT 2017-02-01
170113000755 2017-01-13 CERTIFICATE OF CHANGE 2017-01-13
170106000497 2017-01-06 CERTIFICATE OF CHANGE 2017-01-06
150203006534 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130204006838 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State