CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC.
Branch
Name: | CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2009 (16 years ago) |
Branch of: | CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC., Connecticut (Company Number 0879288) |
Entity Number: | 3792070 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY STREET, New york, NY, United States, 10005 |
Principal Address: | 703 Hebron Ave, Floor 3, Glastonbury, CT, United States, 06033 |
Name | Role | Address |
---|---|---|
CLEARSPAN FABRIC STRUCTURES INTERNATIONAL, INC. | DOS Process Agent | 28 LIBERTY STREET, New york, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARRY GOLDSHER | Chief Executive Officer | 703 HEBRON AVE, FLOOR 3, GLASTONBURY, CT, United States, 06033 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 703 HEBRON AVE, FLOOR 3, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-03-03 | 2023-03-03 | Address | 703 HEBRON AVE, FLOOR 3, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2025-03-04 | Address | 703 HEBRON AVE, FLOOR 3, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer) |
2021-03-19 | 2023-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304000704 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230303000877 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210319060480 | 2021-03-19 | BIENNIAL STATEMENT | 2021-03-01 |
190307060662 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-51911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State