Name: | COST CONTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2006 (19 years ago) |
Entity Number: | 3375337 |
ZIP code: | 1110 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 90., LATHAM, NY, United States, 1110 |
Principal Address: | 21 RAILROAD AVE, STE #4, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID POWERS | Chief Executive Officer | 21 RAILROAD AVE, STE #4, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVID POWERS | DOS Process Agent | PO BOX 90., LATHAM, NY, United States, 1110 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-13 | 2010-07-13 | Address | 9 PARK DR., MENANDS, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724002191 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100713003060 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
060613000620 | 2006-06-13 | CERTIFICATE OF INCORPORATION | 2006-06-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State