Name: | SHIMMICK CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2019 (5 years ago) |
Entity Number: | 5601424 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 530 Technology Drive, Suite 300, Irvine, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN E. RICHARDS | Chief Executive Officer | 530 TECHNOLOGY DRIVE, SUITE 300, IRVINE, CA, United States, 92618 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 530 TECHNOLOGY DRIVE, SUITE 300, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer) |
2021-06-09 | 2023-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-06-09 | 2023-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-08 | 2021-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-08-08 | 2021-06-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001981 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210830001564 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
210609000976 | 2021-06-09 | CERTIFICATE OF CHANGE | 2021-06-09 |
190808000666 | 2019-08-08 | APPLICATION OF AUTHORITY | 2019-08-08 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State