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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ADAM JOHN WITHEROW BROWN | Chief Executive Officer | 6 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State