Search icon

C&S BUILDING GROUP, INC.

Company Details

Name: C&S BUILDING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3655043
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
JOHN D. TRIMBLE Chief Executive Officer 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-10-22 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-10-22 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000476 2024-07-31 CERTIFICATE OF AMENDMENT 2024-07-31
240418003521 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220401002275 2022-04-01 BIENNIAL STATEMENT 2022-04-01
200403060671 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006239 2018-04-04 BIENNIAL STATEMENT 2018-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State