CJ DREW CONTRACTING, INC.

Name: | CJ DREW CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2006 (19 years ago) |
Entity Number: | 3350172 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 2095 OLD UNION RD, BUFFALO, NY, United States, 14227 |
Address: | 2095 OLD UNION ROAD, BUFFALO, NY, United States, 14227 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SIWY | DOS Process Agent | 2095 OLD UNION ROAD, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
ANDREW SIWY | Chief Executive Officer | 2095 OLD UNION RD, BUFFALO, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-20 | 2011-04-28 | Address | 65 ALLENDALE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2008-05-20 | 2011-04-28 | Address | 65 ALLENDALE ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2006-04-18 | 2011-05-20 | Address | 65 ALLENDALE RD., WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120606002188 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
110520000217 | 2011-05-20 | CERTIFICATE OF CHANGE | 2011-05-20 |
110428002595 | 2011-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2010-04-01 |
100427002537 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080520002832 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State