CHEROKEE CONTRACTING INC.

Name: | CHEROKEE CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2006 (19 years ago) |
Entity Number: | 3385472 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 61 1ST AVE, BAY SHORE, NY, United States, 11706 |
Address: | 74 brook street, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CIPOLLA | Chief Executive Officer | 61 1ST AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 brook street, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-08 | 2025-05-08 | Address | 61 1ST AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 21 THE HELM, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 74 BROOK STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508000621 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
241009003528 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
221228001691 | 2022-12-28 | BIENNIAL STATEMENT | 2022-07-01 |
080724003184 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060707000220 | 2006-07-07 | CERTIFICATE OF INCORPORATION | 2006-07-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State