Search icon

CONCRETE PROTECTION AND RESTORATION, INC.

Company Details

Name: CONCRETE PROTECTION AND RESTORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2014 (11 years ago)
Entity Number: 4587590
ZIP code: 10005
County: Westchester
Place of Formation: Maryland
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2811 Lord Baltimore Dr., Baltimore, MD, United States, 21244

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CONCRETE PROTECTION AND RESTORATION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL K. O'MALLEY Chief Executive Officer 2811 LORD BALTIMORE DR., BALTIMORE, MD, United States, 21244

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 2811 LORD BALTIMORE DR., BALTIMORE, MD, 21244, 2613, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 2811 LORD BALTIMORE DR., BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer)
2020-06-04 2024-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-25 2024-06-10 Address 2811 LORD BALTIMORE DR., BALTIMORE, MD, 21244, 2613, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-06-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240610000778 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220616000984 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200604061468 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-67744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601007541 2018-06-01 BIENNIAL STATEMENT 2018-06-01
161025006268 2016-10-25 BIENNIAL STATEMENT 2016-06-01
140605000064 2014-06-05 APPLICATION OF AUTHORITY 2014-06-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State