CARDOT CONSTRUCTION, INC.

Name: | CARDOT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066764 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAN P CARDOT | DOS Process Agent | 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
ANDREW J CARDOT | Chief Executive Officer | 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-30 | 2010-06-29 | Address | 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2010-06-29 | Address | 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Principal Executive Office) |
2006-05-30 | 2010-06-29 | Address | 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Service of Process) |
2004-06-16 | 2006-05-30 | Address | ANDREW J CARDOT, 279 FETZNER ROAD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200608060203 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
140618006579 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
120713002673 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100629002535 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080701002739 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State