CAPITAL CONSTRUCTION SERVICES OF NY, INC.

Name: | CAPITAL CONSTRUCTION SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2008 (17 years ago) |
Entity Number: | 3725964 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Principal Address: | 667 GIFFORDS CHURCH ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
GEORGE AMEDORE SR | Chief Executive Officer | 1900 WESTERN AVENUE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2010-10-06 | 2024-06-20 | Address | 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2024-06-20 | Address | 1900 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2008-09-29 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-29 | 2008-10-02 | Address | 1881 WESTERN AVENUE, SUITE 170, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620002833 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
190117060024 | 2019-01-17 | BIENNIAL STATEMENT | 2018-09-01 |
140924006499 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120928002335 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
101006002362 | 2010-10-06 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State