Search icon

CONSTRUCTION INTELLIGENCE AND ANALYTICS, INC.

Headquarter

Company Details

Name: CONSTRUCTION INTELLIGENCE AND ANALYTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221068
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 4000 42nd Street S, Saint Petersburg, FL, United States, 33711

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION INTELLIGENCE AND ANALYTICS, INC., FLORIDA F14000000501 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GGP0 Obsolete Non-Manufacturer 2015-09-29 2024-03-06 2022-02-25 No data

Contact Information

POC JERID C. . FORTNEY
Phone +1 646-535-6762
Address 106 GREEN ST APT 5, BROOKLYN, KINGS, NY, 11222 1352, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
JERID C. FORTNEY Chief Executive Officer 4000 42ND STREET S, SAINT PETERSBURG, FL, United States, 33711

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2021-03-03 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-03 2022-09-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-03-23 2021-03-03 Address 106 GREEN STREET, APT. 5, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
2012-03-23 2021-03-03 Address 106 GREEN STREET, APT. 5, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930016577 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017194 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220411001027 2022-04-11 BIENNIAL STATEMENT 2022-03-01
210303000201 2021-03-03 CERTIFICATE OF CHANGE 2021-03-03
140310006959 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120323000285 2012-03-23 CERTIFICATE OF INCORPORATION 2012-03-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State