CORNERSTONE SERVICES GROUP, INC.

Name: | CORNERSTONE SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2005 (20 years ago) |
Entity Number: | 3166371 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5937 WYNKOOP ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 5937 WYNKOOP RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA DUFOUR | Chief Executive Officer | 5937 WYNKOOP RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5937 WYNKOOP ROAD, LOCKPORT, NY, United States, 14094 |
Number | Type | End date |
---|---|---|
31DU1094851 | CORPORATE BROKER | 2025-12-08 |
109921473 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-18 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130404002480 | 2013-04-04 | BIENNIAL STATEMENT | 2013-02-01 |
110223002122 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090203002773 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070222002237 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050218000374 | 2005-02-18 | CERTIFICATE OF INCORPORATION | 2005-02-18 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State