CAB CONSTRUCTION, INC.
Headquarter
Name: | CAB CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2008 (17 years ago) |
Entity Number: | 3723792 |
ZIP code: | 61109 |
County: | Ulster |
Place of Formation: | New York |
Address: | 4364 ORDWAY DR, Rockford, IL, United States, 61109 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAB CONSTRUCTION, INC. | DOS Process Agent | 4364 ORDWAY DR, Rockford, IL, United States, 61109 |
Name | Role | Address |
---|---|---|
JOSHUA J BOGGS | Agent | 346B VINEYARD AVE, HIGHLAND, NY, 12528 |
Name | Role | Address |
---|---|---|
JOSHUA BOGGS | Chief Executive Officer | 4364 ORDWAY DR, ROCKFORD, IL, United States, 61109 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-06 | 2024-09-06 | Address | 4364 ORDWAY DR, ROCKFORD, IL, 61109, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 2742 STONEHAM PKWY, ROCKFORD, IL, 61109, USA (Type of address: Chief Executive Officer) |
2024-09-06 | 2024-09-06 | Address | 580 MILTON TPKE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-06 | Address | 580 MILTON TPKE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2018-09-06 | 2020-09-10 | Address | 580 MILTON TPKE, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240906003489 | 2024-09-06 | BIENNIAL STATEMENT | 2024-09-06 |
220922003256 | 2022-09-22 | BIENNIAL STATEMENT | 2022-09-01 |
200910060162 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
180906006366 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
140911006048 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State