CONTINENTAL CONTRACTORS, INC.

Name: | CONTINENTAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2004 (21 years ago) |
Entity Number: | 3023884 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Maryland |
Principal Address: | 410 SEVERN AVENUE / SUITE 405, ANNAPOLIS, MD, United States, 21403 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
PETER B WELCH | Chief Executive Officer | 410 SEVERN AVENUE / SUITE 405, ANNAPOLIS, MD, United States, 21403 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 410 SEVERN AVENUE / SUITE 405, ANNAPOLIS, MD, 21403, USA (Type of address: Chief Executive Officer) |
2020-04-27 | 2024-03-28 | Address | 410 SEVERN AVENUE / SUITE 405, ANNAPOLIS, MD, 21403, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-17 | 2020-04-27 | Address | 410 SEVERN AVENUE / SUITE 410, ANNAPOLIS, MD, 21403, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328001196 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
220308002028 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200427060337 | 2020-04-27 | BIENNIAL STATEMENT | 2020-03-01 |
SR-38807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38806 | 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