Name: | THE CHATFIELD ROCKWELL CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1974 (51 years ago) |
Entity Number: | 336230 |
ZIP code: | 12170 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 61 COUNTY ROUTE 70, STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL A RICHMOND | Chief Executive Officer | 61 COUNTY ROUTE 70, STILLWATER, NY, United States, 12170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 COUNTY ROUTE 70, STILLWATER, NY, United States, 12170 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2010-02-22 | Address | 61 COUNTY ROUTE 70, WAYVILLE RD, STILLWATER, NY, 12170, 9802, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2010-02-22 | Address | 61 COUNTY ROUTE 70, WAYVILLE RD, STILLWATER, NY, 12170, 9802, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2010-02-22 | Address | 61 COUNTY ROUTE 70, WAYVILLE RD, STILLWATER, NY, 12170, 9802, USA (Type of address: Service of Process) |
1998-02-23 | 2006-03-16 | Address | WAYVILLE RD, CTY RD 70, STILLWATER, NY, 12170, 9802, USA (Type of address: Service of Process) |
1994-03-03 | 1998-02-23 | Address | NO STREET ADDRESS STATED, WAYVILLE, STILLWATER, NY, 12170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408002305 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120307002846 | 2012-03-07 | BIENNIAL STATEMENT | 2012-02-01 |
100222002108 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
091113000757 | 2009-11-13 | CERTIFICATE OF AMENDMENT | 2009-11-13 |
080204002532 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State