Search icon

CONSTRUCTION TECH INC

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTRUCTION TECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923499
ZIP code: 13637
County: Suffolk
Place of Formation: New York
Address: 26261 golden dr, Evans mills, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDGAR A. PENAFIEL DOS Process Agent 26261 golden dr, Evans mills, NY, United States, 13637

Chief Executive Officer

Name Role Address
EDGAR PENAFIEL Chief Executive Officer 26261 GOLDEN DR, EVANS MILLS, NY, United States, 13637

History

Start date End date Type Value
2016-04-01 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-01 2023-05-22 Address 61 SALEM STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001196 2023-05-22 BIENNIAL STATEMENT 2022-04-01
160401010407 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Court Cases

Court Case Summary

Filing Date:
1995-12-22
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CONSTRUCTION TECH INC
Party Role:
Plaintiff
Party Name:
MASSARO
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CONSTRUCTION TECH INC
Party Role:
Plaintiff
Party Name:
NITEC, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-01-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
CONSTRUCTION TECH.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
CONSTRUCTION TECH INC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State