Name: | CHAMPION INTERNATIONAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2004 (21 years ago) |
Entity Number: | 3027059 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Activity Description: | Champion International Construction Corp. delivers general construction services from start to close out, providing detailed estimating of projects, day-to-day oversight of construction, skilled tradesmen needed for cost effective, high quality projects to accommodate growing businesses. We provide management of vendors and trades and communication of information to all involved parties throughout the course of a building project. |
Address: | 266 Watchogue Road, Staten Island, NY, United States, 10314 |
Contact Details
Phone +1 718-818-8202
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT J CHAN SR | Chief Executive Officer | 266 WATCHOGUE ROAD, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 Watchogue Road, Staten Island, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-06-19 | Address | 266 Watchogue Road, Staten Island, NY, 10314, USA (Type of address: Service of Process) |
2024-08-05 | 2024-08-05 | Address | 941 FOREST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 266 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-06-19 | Address | 1855 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 1855 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619001040 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
240805003490 | 2024-04-23 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-23 |
221129002924 | 2022-11-29 | BIENNIAL STATEMENT | 2022-03-01 |
181114000705 | 2018-11-14 | CERTIFICATE OF CHANGE | 2018-11-14 |
140508002490 | 2014-05-08 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State