Search icon

CONTINENTAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
PETER B WELCH Chief Executive Officer 410 SEVERN AVENUE / SUITE 405, ANNAPOLIS, MD, United States, 21403

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State