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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSTRUCTION INTELLIGENCE AND ANALYTICS, INC., FLORIDA | F14000000501 | FLORIDA |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
JERID C. FORTNEY | Chief Executive Officer | 4000 42ND STREET S, SAINT PETERSBURG, FL, United States, 33711 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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