CDM CONSTRUCTORS INC.

Name: | CDM CONSTRUCTORS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2003 (22 years ago) |
Entity Number: | 2931273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 555 17TH ST, STE 500, DENVER, CO, United States, 80202 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FRANK TERRASI | Chief Executive Officer | 555 17TH STREET, STE 500, DENVER, CO, United States, 80202 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 555 17TH STREET, STE 500, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 75 STATE STREET, STE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-03 | Address | 75 STATE STREET, STE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703001649 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
210701001700 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190701060845 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
SR-37479 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37478 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State