Name: | CA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2011 (14 years ago) |
Entity Number: | 4103265 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 111-51 179TH STREET, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CA CONSTRUCTION, INC. | DOS Process Agent | 111-51 179TH STREET, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
ANNMARIE LOVE | Chief Executive Officer | 111-51 179TH STREET, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-02 | 2023-06-02 | Address | 111-51 179TH STREET, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 100 MILL PLAIN ROAD, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer) |
2022-12-05 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-12 | 2022-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-02 | 2023-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230602000900 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
220215004181 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
200102060129 | 2020-01-02 | BIENNIAL STATEMENT | 2019-06-01 |
180102007535 | 2018-01-02 | BIENNIAL STATEMENT | 2017-06-01 |
160104007335 | 2016-01-04 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State