Name: | COMMERCIAL CONTRACTING & MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2009 (16 years ago) |
Entity Number: | 3821004 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-12 222ND STREET, BAYSIDE, NY, United States, 11361 |
Principal Address: | 37=12 222ND STREET, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE WILLIAMS | Chief Executive Officer | 37-12 222ND STREET, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37-12 222ND STREET, BAYSIDE, NY, United States, 11361 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042021209A92 | 2021-07-28 | 2021-08-28 | PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR | 9 AVENUE, BROOKLYN, FROM STREET 65 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-30 | 2022-12-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-09 | 2022-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-23 | 2022-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-20 | 2022-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2021-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180122000275 | 2018-01-22 | ANNULMENT OF DISSOLUTION | 2018-01-22 |
DP-2160480 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110815003019 | 2011-08-15 | BIENNIAL STATEMENT | 2011-06-01 |
090611000122 | 2009-06-11 | CERTIFICATE OF INCORPORATION | 2009-06-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State