Search icon

CORNELL BUILDING & DEVELOPMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
CORNELL BUILDING & DEVELOPMENT INC. DOS Process Agent 34 RIDGE VIEW LN, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
SCOTT R. CORNELL Chief Executive Officer 17 LEVEL ACRES DRIVE, HORSEHEADS, NY, United States, 14845

History

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)

Filings

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