Search icon

C.A.N. CONTRACTING CORP.

Company Details

Name: C.A.N. CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571008
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 33 MATINECOCK AVE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MILLER Chief Executive Officer 33 MATINECOCK AVE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
C.A.N. CONTRACTING CORP. DOS Process Agent 33 MATINECOCK AVE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 33 MATINECOCK AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2020-07-15 2023-09-01 Address 33 MATINECOCK AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2009-09-28 2020-07-15 Address 100 ANDERSON AVENUE, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2009-09-28 2020-07-15 Address 100 ANDERSON AVENUE, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2009-09-28 2023-09-01 Address 100 ANDERSON AVENUE, N BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000877 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211129002827 2021-11-29 BIENNIAL STATEMENT 2021-11-29
200715002003 2020-07-15 AMENDMENT TO BIENNIAL STATEMENT 2019-09-01
190903063214 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006413 2017-09-07 BIENNIAL STATEMENT 2017-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 940-5534
Add Date:
2011-07-25
Operation Classification:
CARPENTER MATERIAL SHEETROCK, WOOD, ETC.
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State