Search icon

CORESTATES CONSTRUCTION SERVICES, INC.

Company Details

Name: CORESTATES CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081018
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3237 satellite blvd, suite 465, DULUTH, GA, United States, 30096

DOS Process Agent

Name Role Address
CORESTATES CONSTRUCTION SERVICES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
D. DAVID DUGAN Chief Executive Officer 3237 SATELLITE BLVD, SUITE 465, DULUTH, GA, United States, 30096

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 3039 PREMIERE PARKWAY, SUITE 700, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 3237 SATELLITE BLVD, SUITE 465, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-06-14 Address 3039 PREMIERE PARKWAY, SUITE 700, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-07 2023-06-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-07 2023-02-07 Address 3039 PREMIERE PARKWAY, SUITE 700, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2021-02-23 2023-02-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-04 2023-02-07 Address 3039 PREMIERE PARKWAY, SUITE 700, DULUTH, GA, 30097, USA (Type of address: Chief Executive Officer)
2019-02-04 2021-02-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000324 2023-06-13 AMENDMENT TO BIENNIAL STATEMENT 2023-06-13
230207001034 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210223060005 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190204060766 2019-02-04 BIENNIAL STATEMENT 2019-02-01
SR-77793 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77792 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170207000101 2017-02-07 APPLICATION OF AUTHORITY 2017-02-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State