Name: | COUSINS CONSTRUCTION AND RENOVATIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2012 (12 years ago) |
Entity Number: | 4329737 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 79 ROYAL PARKWAY WEST, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW WILHELMS | Chief Executive Officer | 79 ROYAL PARKWAY WEST, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 ROYAL PARKWAY WEST, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-31 | 2019-08-30 | Address | 83 SEMINOLE PKWY, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
2012-12-07 | 2017-03-31 | Address | 88 MARION STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190830002052 | 2019-08-30 | BIENNIAL STATEMENT | 2018-12-01 |
170331000493 | 2017-03-31 | CERTIFICATE OF AMENDMENT | 2017-03-31 |
121207000633 | 2012-12-07 | CERTIFICATE OF INCORPORATION | 2013-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4200828308 | 2021-01-23 | 0296 | PPS | 360 Sherbrooke Ave, Williamsville, NY, 14221-3417 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1936347200 | 2020-04-15 | 0296 | PPP | 79 Royal Parkway West, Williamsville, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State