Search icon

CAJUN CONSTRUCTORS, INC.

Company Details

Name: CAJUN CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2004 (20 years ago)
Date of dissolution: 02 Oct 2014
Entity Number: 3130555
ZIP code: 10005
County: New York
Place of Formation: Louisiana
Principal Address: 15635 AIRLINE HWY, BATON ROUGE, LA, United States, 70810
Address: 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TODD W. GRIGSBY Chief Executive Officer 15635 AIRLINE HWY, BATON ROUGE, LA, United States, 70810

History

Start date End date Type Value
2009-09-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-11-05 2012-11-05 Address PO BOX 104, BATON ROUGE, LA, 70821, USA (Type of address: Chief Executive Officer)
2008-11-05 2012-11-05 Address 15635 AIRLINE HIGHWAY, BATON ROUGE, LA, 70817, USA (Type of address: Principal Executive Office)
2004-11-24 2009-09-14 Address P.O. BOX 104, BATON ROUGE, LA, 70821, 0104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-40127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141002000406 2014-10-02 CERTIFICATE OF TERMINATION 2014-10-02
121105006970 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101124002613 2010-11-24 BIENNIAL STATEMENT 2010-11-01
090914000019 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
081105002221 2008-11-05 BIENNIAL STATEMENT 2008-11-01
041124000928 2004-11-24 APPLICATION OF AUTHORITY 2004-11-24

Date of last update: 18 Jan 2025

Sources: New York Secretary of State