Search icon

FEDERAL CONSTRUCTORS INC

Company Details

Name: FEDERAL CONSTRUCTORS INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2008 (16 years ago)
Entity Number: 3730175
ZIP code: 10005
County: Onondaga
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1900 NE 36TH ST, SUITE 102, OKLAHOMA CITY, OK, United States, 73111

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT K COOLEY Chief Executive Officer P O BOX 60646, OKLAHOMA CITY, OK, United States, 73146

History

Start date End date Type Value
2010-11-09 2018-10-02 Address 1900 NE 36TH ST, STE C, OKLAHOMA CITY, OK, 13111, USA (Type of address: Principal Executive Office)
2008-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060211 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-50905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-50904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181002006240 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006476 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141105000726 2014-11-05 CERTIFICATE OF AMENDMENT 2014-11-05
121015006660 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101109002184 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081008000817 2008-10-08 APPLICATION OF AUTHORITY 2008-10-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State