Search icon

CONTROLLED DEMOLITION INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROLLED DEMOLITION INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165947
ZIP code: 12205
County: New York
Place of Formation: Maryland
Principal Address: 13401 STILL HAVEN COURT, PHOENIX, NY, United States, 21131
Address: 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
J MARK LOIZEAUX, PRESIDENT Chief Executive Officer 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, United States, 21131

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, 21131, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, 21131, 0306, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, 21131, 0306, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-19 Address 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, 21131, 0306, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 13411 STILL HAVEN COURT, PO BOX 306, PHOENIX, MD, 21131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219003089 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230209002336 2023-02-09 BIENNIAL STATEMENT 2023-02-01
210204061230 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060302 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007415 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State