Search icon

CERLICH CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERLICH CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1976 (49 years ago)
Entity Number: 403636
ZIP code: 06776
County: Putnam
Place of Formation: New York
Address: 22 PINE VIEW DRIVE, NEW MILFORD, CT, United States, 06776
Principal Address: 22 PINE VIEW DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD CERLICH Chief Executive Officer 22 PINE VIEW DRIVE, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
LEONARD CERLICH DOS Process Agent 22 PINE VIEW DRIVE, NEW MILFORD, CT, United States, 06776

History

Start date End date Type Value
2014-07-25 2020-07-15 Address 21 PINE VIEW DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2014-07-25 2020-07-15 Address 21 PINE VIEW DRIVE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2004-07-16 2014-07-25 Address 45 GARRITY BLVD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2004-07-16 2014-07-25 Address 45 GARRITY BLVD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2004-07-16 2014-07-25 Address 45 GARRITY BLVD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200715060012 2020-07-15 BIENNIAL STATEMENT 2020-06-01
180622006063 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160711006529 2016-07-11 BIENNIAL STATEMENT 2016-06-01
140725006156 2014-07-25 BIENNIAL STATEMENT 2014-06-01
120725002340 2012-07-25 BIENNIAL STATEMENT 2012-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 279-2632
Add Date:
2003-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State