Name: | CLARK CONSTRUCTION & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2005 (20 years ago) |
Entity Number: | 3191340 |
ZIP code: | 13809 |
County: | Otsego |
Place of Formation: | New York |
Address: | 138 COUNTY HWY 2, MT UPTON, NY, United States, 13809 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN R CLARK | Chief Executive Officer | 138 COUNTY HWY 2, MT UPTON, NY, United States, 13809 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 138 COUNTY HWY 2, MT UPTON, NY, United States, 13809 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-06 | 2025-04-06 | Address | 138 COUNTY HWY 2, MT UPTON, NY, 13809, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2024-10-28 | Address | 138 COUNTY HWY 2, MT UPTON, NY, 13809, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-04-06 | Address | 138 COUNTY HWY 2, MT UPTON, NY, 13809, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-04-06 | Address | 138 COUNTY HWY 2, MT UPTON, NY, 13809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250406000073 | 2025-04-06 | BIENNIAL STATEMENT | 2025-04-06 |
241028000980 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
190417060354 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
170410006201 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
130603006033 | 2013-06-03 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State