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
Name | Role | Address |
---|---|---|
CHARLES MILLER | Chief Executive Officer | 33 MATINECOCK AVE, EAST ISLIP, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
C.A.N. CONTRACTING CORP. | DOS Process Agent | 33 MATINECOCK AVE, EAST ISLIP, NY, United States, 11730 |
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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State