CATAMOUNT CONSTRUCTORS, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY GALEN WORMER | Chief Executive Officer | 1527 COLE BOULEVARD, SUITE 100, LAKEWOOD, CO, United States, 80401 |
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 | 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 | 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, 2543, USA (Type of address: Registered Agent) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State