Search icon

CLEVELAND CONSTRUCTION OF NEVADA

Company claim

Is this your business?

Get access!

Company Details

Name: CLEVELAND CONSTRUCTION OF NEVADA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148635
ZIP code: 10005
County: Ontario
Place of Formation: Nevada
Foreign Legal Name: CLEVELAND CONSTRUCTION, INC.
Fictitious Name: CLEVELAND CONSTRUCTION OF NEVADA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 8620 TYLER BOULEVARD, MENTOR, OH, United States, 44060

Chief Executive Officer

Name Role Address
JON SMALL Chief Executive Officer 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, United States, 34110

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

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-01-06 Address 12810 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34110, USA (Type of address: Chief Executive Officer)
2023-02-20 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-20 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004338 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230220000096 2023-02-20 BIENNIAL STATEMENT 2023-01-01
210308061684 2021-03-08 BIENNIAL STATEMENT 2021-01-01
200313060177 2020-03-13 BIENNIAL STATEMENT 2019-01-01
SR-40405 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