Name: | CBCS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2011 (14 years ago) |
Entity Number: | 4151941 |
ZIP code: | 11369 |
County: | Erie |
Place of Formation: | New York |
Address: | 104-22 Astoria Blvd., East Elmhurst, NY, United States, 11369 |
Contact Details
Phone +1 718-706-8500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE VARKARIS | Chief Executive Officer | 12-19 37TH AVE., LONG ISLAND CITY, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
CBCS CONSTRUCTION CORP. | DOS Process Agent | 104-22 Astoria Blvd., East Elmhurst, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2025-03-14 | Address | 9790 KEYSTONE COURT, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2020-11-18 | 2021-01-28 | Address | 104-22 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2013-10-15 | 2025-03-14 | Address | 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2020-11-18 | Address | 12-19 37TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001406 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
210128000301 | 2021-01-28 | CERTIFICATE OF CHANGE | 2021-01-28 |
201118000066 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
131015006339 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111011000491 | 2011-10-11 | CERTIFICATE OF INCORPORATION | 2011-10-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State