CST POWER AND CONSTRUCTION, INC.

Name: | CST POWER AND CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1971 (54 years ago) |
Entity Number: | 307377 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 879 WEST 190TH STREET, GARDENA, CA, United States, 90248 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAURIE A SZOGAS | Chief Executive Officer | 879 WEST 190TH STREET, GARDENA, CA, United States, 90248 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-17 | 2013-03-18 | Name | CST COVERS INDUSTRIES, INC. |
2009-05-11 | 2013-05-07 | Address | 879 WEST 190TH STREET, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer) |
2001-05-15 | 2009-05-11 | Address | 150 WEST WALNUT STREET, SUITE 150, GARDENA, CA, 90248, USA (Type of address: Principal Executive Office) |
2001-05-15 | 2009-05-11 | Address | 150 WEST WALNUT STREET, SUITE 150, GARDENA, CA, 90248, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2000-09-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170816006152 | 2017-08-16 | BIENNIAL STATEMENT | 2017-05-01 |
150612006153 | 2015-06-12 | BIENNIAL STATEMENT | 2015-05-01 |
130507006790 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
130318000931 | 2013-03-18 | CERTIFICATE OF AMENDMENT | 2013-03-18 |
120217000049 | 2012-02-17 | CERTIFICATE OF AMENDMENT | 2012-02-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State