Name: | C N DIRECT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2005 (20 years ago) |
Entity Number: | 3150179 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 227 PHILLIPSBURG RD, GOSHEN, NY, United States, 10924 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG NYWENING | Agent | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721 |
Name | Role | Address |
---|---|---|
CN DIRECT CONSTRUCTION INC | DOS Process Agent | 227 PHILLIPSBURG RD, GOSHEN, NY, United States, 10924 |
Name | Role | Address |
---|---|---|
CRAIG NYWENING | Chief Executive Officer | 227 PHILLIPSBURG RD, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 227 PHILLIPSBURG RD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2025-01-11 | 2025-01-11 | Address | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2025-01-11 | Address | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2009-01-13 | 2025-01-11 | Address | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2007-02-01 | 2009-01-13 | Address | 67 PETTICOATE LANE, BLOOMINGBURGH, NY, 12721, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2009-01-13 | Address | 67 PETTICOATE LANE, BLOOMINGBURGH, NY, 12721, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2009-01-13 | Address | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2005-01-13 | 2025-01-11 | Address | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Registered Agent) |
2005-01-13 | 2025-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000275 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230107000462 | 2023-01-07 | BIENNIAL STATEMENT | 2023-01-01 |
210201061922 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190122060005 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
150127006488 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
130131002313 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110210002505 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090113002895 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070201002464 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050113000459 | 2005-01-13 | CERTIFICATE OF INCORPORATION | 2005-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7601118508 | 2021-03-06 | 0202 | PPS | 227 Phillipsburg Rd, Goshen, NY, 10924-6904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9440387705 | 2020-05-01 | 0202 | PPP | 67 PETTICOATE LANE, BLOOMINGBURG, NY, 12721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State