Search icon

CLEANROOM CONSTRUCTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLEANROOM CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2014 (11 years ago)
Entity Number: 4575069
ZIP code: 02703
County: New York
Place of Formation: Massachusetts
Principal Address: 81 JOHN L. DIETSCH BLVD., NORTH ATTLEBORO, MA, United States, 02763
Address: Lower Level, North Attleboro, MA, United States, 02703

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
8NORTH MAIN STREET DOS Process Agent Lower Level, North Attleboro, MA, United States, 02703

Chief Executive Officer

Name Role Address
RICHARD SCHOENBERG Chief Executive Officer 4211 OBSERVATORY RD, CROSS PLAINS, WI, United States, 53528

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 81 JOHN L. DIETSCH BLVD., NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 4211 OBSERVATORY RD, CROSS PLAINS, WI, 53528, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-10-15 Address 81 JOHN L. DIETSCH BLVD., NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2017-05-08 2018-05-02 Address 81 JOHN L DIETSCH BLVD., NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2017-05-08 2018-05-02 Address 81 JOHN L DIETSCH BLVD., NORTH ATTLEBORO, MA, 02763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241015002721 2024-10-15 BIENNIAL STATEMENT 2024-10-15
220504002983 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200519060568 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180502006138 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170508006284 2017-05-08 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State