Search icon

CONSTRUCTION SERVICE COMPANY

Company Details

Name: CONSTRUCTION SERVICE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1940 (84 years ago)
Date of dissolution: 03 Dec 1982
Entity Number: 33959
ZIP code: 08805
County: New York
Place of Formation: New Jersey
Address: PO BOX 311, BOUND BROOK, NJ, United States, 08805

DOS Process Agent

Name Role Address
CONSTRUCTION SERVICE COMPANY DOS Process Agent PO BOX 311, BOUND BROOK, NJ, United States, 08805

Agent

Name Role Address
%CT CORPORATION SYSTEM Agent 277 PARK AVE., NEW YORK, NY, 10017

History

Start date End date Type Value
1976-06-03 1982-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1958-04-28 1976-06-03 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1945-04-18 1958-04-28 Address 70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1943-05-21 1945-04-18 Address 1063 86TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1940-10-25 1943-05-21 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C183952-3 1991-12-27 ASSUMED NAME CORP INITIAL FILING 1991-12-27
A926042-4 1982-12-03 SURRENDER OF AUTHORITY 1982-12-03
A319265-2 1976-06-03 CERTIFICATE OF AMENDMENT 1976-06-03
105488 1958-04-28 CERTIFICATE OF AMENDMENT 1958-04-28
F737-2 1945-04-18 CERTIFICATE OF AMENDMENT 1945-04-18
F705-24 1943-05-21 CERTIFICATE OF AMENDMENT 1943-05-21
F665-29 1940-10-25 APPLICATION OF AUTHORITY 1940-10-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State