Name: | CONSOLIDATED FABRICATION AND CONSTRUCTORS INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2013 (12 years ago) |
Entity Number: | 4439829 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Indiana |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3851 ELLSWORTH STREET, GARY, IN, United States, 46408 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK SPORK | Chief Executive Officer | 3851 ELLSWORTH STREET, GARY, IN, United States, 46408 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 3851 ELLSWORTH STREET, GARY, IN, 46408, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2023-08-09 | Address | 3851 ELLSWORTH STREET, GARY, IN, 46408, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2023-08-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001094 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
210922001998 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
191022060230 | 2019-10-22 | BIENNIAL STATEMENT | 2019-08-01 |
170814006357 | 2017-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150803007884 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801000966 | 2013-08-01 | APPLICATION OF AUTHORITY | 2013-08-01 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State