Search icon

CATAMOUNT CONSTRUCTORS, INC.

Branch

Company Details

Name: CATAMOUNT CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Branch of: CATAMOUNT CONSTRUCTORS, INC., Colorado (Company Number 19971027812)
Entity Number: 2882753
ZIP code: 12207
County: New York
Place of Formation: Colorado
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1527 Cole Boulevard, Suite 100, Lakewood, CO, United States, 80401

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GEOFFREY GALEN WORMER Chief Executive Officer 1527 COLE BOULEVARD, SUITE 100, LAKEWOOD, CO, United States, 80401

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1527 COLE BOULEVARD, SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1527 COLE BLVD SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-02 Address 1527 COLE BLVD SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 1527 COLE BLVD SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-14 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-03-22 2023-03-14 Address 1527 COLE BLVD SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2014-07-09 2021-03-22 Address 1527 COLE BLVD SUITE 100, LAKEWOOD, CO, 80401, USA (Type of address: Chief Executive Officer)
2014-05-15 2023-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-15 2023-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302016416 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230314000042 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210322060251 2021-03-22 BIENNIAL STATEMENT 2021-03-01
190307060473 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006820 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007306 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140709002039 2014-07-09 BIENNIAL STATEMENT 2013-03-01
140515000185 2014-05-15 CERTIFICATE OF CHANGE 2014-05-15
050622002441 2005-06-22 BIENNIAL STATEMENT 2005-03-01
030314000768 2003-03-14 APPLICATION OF AUTHORITY 2003-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311407217 0213600 2007-09-18 5535 PORTER ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-09-18
Case Closed 2007-09-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State