Name: | CORNELL BUILDING & DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2010 (15 years ago) |
Entity Number: | 3921460 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 34 RIDGE VIEW LN, HORSEHEADS, NY, United States, 14845 |
Principal Address: | 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELL BUILDING & DEVELOPMENT INC. | DOS Process Agent | 34 RIDGE VIEW LN, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
SCOTT R. CORNELL | Chief Executive Officer | 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-10 | 2025-02-18 | Address | 34 RIDGE VIEW LN, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2018-01-08 | 2020-08-10 | Address | 34 RIDGE VIEW LN, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
2012-04-12 | 2025-02-18 | Address | 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
2010-03-09 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-03-09 | 2018-01-08 | Address | 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001076 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
200810060502 | 2020-08-10 | BIENNIAL STATEMENT | 2020-03-01 |
200107060924 | 2020-01-07 | BIENNIAL STATEMENT | 2018-03-01 |
180108006130 | 2018-01-08 | BIENNIAL STATEMENT | 2016-03-01 |
140515002598 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120412002125 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100309000301 | 2010-03-09 | CERTIFICATE OF INCORPORATION | 2010-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State