Search icon

CDM CONSTRUCTORS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
FRANK TERRASI Chief Executive Officer 555 17TH STREET, STE 500, DENVER, CO, United States, 80202

Commercial and government entity program

CAGE number:
4LDE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-01-27

Contact Information

POC:
LUKE A. ALBERT

Immediate Level Owner

Vendor Certified:
2022-01-27
CAGE number:
0LPG5
Company Name:
CDM SMITH INC.

History

Start date End date Type Value
2025-07-18 2025-07-18 Address 555 17TH STREET, STE 500, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2025-07-18 2025-07-18 Address 75 STATE STREET, STE 701, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)
2025-07-18 2025-07-18 Address 555 17TH STREET, SUITE 500, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2023-07-03 2025-07-18 Address 75 STATE STREET, STE 701, BOSTON, MA, 02109, 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)

Filings

Filing Number Date Filed Type Effective Date
250718003276 2025-07-18 BIENNIAL STATEMENT 2025-07-18
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-18
Type:
Planned
Address:
7173 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State