Name: | CANAM BRIDGES US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2017 (8 years ago) |
Entity Number: | 5148155 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 386 RIVER ROAD, CLAREMONT, NH, United States, 03743 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARCEL DUTIL | Chief Executive Officer | 386 RIVER ROAD, CLAREMONT, NH, United States, 03743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 4010 CLAY STREET, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 386 RIVER ROAD, CLAREMONT, NH, 03743, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-06-01 | Address | 386 RIVER ROAD, CLAREMONT, NH, 03743, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 4010 CLAY STREET, POINT OF ROCKS, MD, 21777, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-06-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003926 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230407000178 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
210629002359 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
190625060144 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170605000212 | 2017-06-05 | APPLICATION OF AUTHORITY | 2017-06-05 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State