Search icon

CONSTRUCTION INDUSTRY SOLUTIONS CORP.

Headquarter

Company Details

Name: CONSTRUCTION INDUSTRY SOLUTIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1976 (49 years ago)
Entity Number: 404269
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 6 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ADAM JOHN WITHEROW BROWN Chief Executive Officer 6 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
1280267
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
6069675
State:
IDAHO
Type:
Headquarter of
Company Number:
000-907-269
State:
Alabama
Type:
Headquarter of
Company Number:
1226017
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20241710472
State:
COLORADO
Type:
Headquarter of
Company Number:
F99000005273
State:
FLORIDA
Type:
Headquarter of
Company Number:
001723701
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
3031469
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_74747965
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141583023
Plan Year:
2012
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-02-25 Address 6 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 6 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2025-02-25 Address 6 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225003563 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
240826000667 2024-08-26 BIENNIAL STATEMENT 2024-08-26
230118002155 2023-01-18 BIENNIAL STATEMENT 2022-07-01
200727060219 2020-07-27 BIENNIAL STATEMENT 2020-07-01
200310000457 2020-03-10 CERTIFICATE OF CHANGE 2020-03-10

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1964582.00
Total Face Value Of Loan:
1964582.00

Trademarks Section

Serial Number:
73575744
Mark:
SHAKER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-12-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SHAKER

Goods And Services

For:
COMPUTER PROGRAMMING SERVICES; DESIGN OF COMPUTER SOFTWARE; CONSULTING SERVICES IN THE FIELD OF COMPUTERS; AND COMPUTER TIME SHARING SERVICES
First Use:
1977-12-31
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1964582
Current Approval Amount:
1964582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1982666.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State