Name: | CORNERSTONE CONTRACTING OF THE SOUTHERN TIER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2009 (16 years ago) |
Entity Number: | 3822772 |
ZIP code: | 14864 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2274 MILLPORT HILL ROAD, MILLPORT, NY, United States, 14864 |
Principal Address: | 2274 MILLPORT RD, MILLPORT, NY, United States, 14864 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL E MCCARTHY JR | Chief Executive Officer | 2274 MILLPORT RD, MILLPORT, NY, United States, 14864 |
Name | Role | Address |
---|---|---|
C/O SEPTEMBER MCCARTHY | DOS Process Agent | 2274 MILLPORT HILL ROAD, MILLPORT, NY, United States, 14864 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2025-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-06-16 | 2025-02-24 | Address | 2274 MILLPORT HILL ROAD, MILLPORT, NY, 14864, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224001696 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
150514000075 | 2015-05-14 | ANNULMENT OF DISSOLUTION | 2015-05-14 |
DP-2133424 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090616000497 | 2009-06-16 | CERTIFICATE OF INCORPORATION | 2009-06-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State