Name: | COMPLETE CONSTRUCTION ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2007 (18 years ago) |
Entity Number: | 3512472 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kentucky |
Foreign Legal Name: | COMPLETE CONSTRUCTION COMPANY |
Fictitious Name: | COMPLETE CONSTRUCTION ASSOCIATES |
Principal Address: | 4606 SUNNY HILL DRIVE, CRESTWOOD, KY, United States, 40014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT C. WIDMAN JR. | Chief Executive Officer | 4606 SUNNY HILL DRIVE, CRESTWOOD, KY, United States, 40014 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-12 | 2014-12-16 | Address | 11700 COMMONWEALTH DRIVE, STE 602, LOUISVILLE, KY, 40299, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2014-12-16 | Address | 11700 COMMONWEALTH DRIVE, STE 602, LOUISVILLE, KY, 40299, USA (Type of address: Principal Executive Office) |
2007-05-04 | 2014-10-24 | Address | 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170505006023 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150506006068 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
141216006448 | 2014-12-16 | BIENNIAL STATEMENT | 2013-05-01 |
141024000353 | 2014-10-24 | CERTIFICATE OF CHANGE | 2014-10-24 |
090512002543 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
070504000031 | 2007-05-04 | APPLICATION OF AUTHORITY | 2007-05-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State