CCM CONSTRUCTION, INC.

Name: | CCM CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199326 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562 |
Address: | 34 SNOWDEN AVE., OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO CALANDRELLLO | Chief Executive Officer | 34 SNOWDEN AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 SNOWDEN AVE., OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2024-12-12 | Address | 14 GILBERT PK, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2024-12-12 | Address | 34 SNOWDEN AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2025-01-02 | 2024-12-12 | Address | 34 SNOWDEN AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002440 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
250102003178 | 2024-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-12 |
090716002087 | 2009-07-16 | BIENNIAL STATEMENT | 2009-05-01 |
070706003053 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
050503000304 | 2005-05-03 | CERTIFICATE OF INCORPORATION | 2005-05-03 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State