Search icon

CM&E CON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CM&E CON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2008 (16 years ago)
Entity Number: 3754875
ZIP code: 08863
County: Kings
Place of Formation: New Jersey
Address: 20 CORRIELLE ST, FORDS, NJ, United States, 08863
Principal Address: 20 CORRIELLE STREET, FORDS, NJ, United States, 08863

Chief Executive Officer

Name Role Address
ATUL GAUDANI Chief Executive Officer 20 CORRIELLE STREET, FORDS, NJ, United States, 08863

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 CORRIELLE ST, FORDS, NJ, United States, 08863

Permits

Number Date End date Type Address
Q022025078C01 2025-03-19 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET LONG ISLAND RAILROAD
Q022025078C02 2025-03-19 2025-06-27 OCCUPANCY OF SIDEWALK AS STIPULATED 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET LONG ISLAND RAILROAD
Q022025078B99 2025-03-19 2025-06-27 CROSSING SIDEWALK 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET LONG ISLAND RAILROAD
Q022025078C00 2025-03-19 2025-06-27 TEMPORARY PEDESTRIAN WALK 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET LONG ISLAND RAILROAD
Q022025078C03 2025-03-19 2025-06-27 TEMP. CONST. SIGNS/MARKINGS 2 STREET, QUEENS, FROM STREET 54 AVENUE TO STREET LONG ISLAND RAILROAD

Filings

Filing Number Date Filed Type Effective Date
190125060407 2019-01-25 BIENNIAL STATEMENT 2018-12-01
141202007696 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211007221 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101220002157 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081219000310 2008-12-19 APPLICATION OF AUTHORITY 2008-12-19

Court Cases

Court Case Summary

Filing Date:
2005-10-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE WESTCHESTER PU
Party Role:
Plaintiff
Party Name:
CM&E CON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CRANSTON
Party Role:
Plaintiff
Party Name:
CM&E CON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CM&E CON, INC.
Party Role:
Defendant
Party Name:
RICKLIN,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State