Search icon

CDC CONSTRUCTION CORPORATION OF NEW YORK

Company Details

Name: CDC CONSTRUCTION CORPORATION OF NEW YORK
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1980 (44 years ago)
Entity Number: 668565
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOHN SCOBIE DOS Process Agent 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN SCOBE Chief Executive Officer 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2000-12-27 2013-12-12 Address 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Service of Process)
1999-01-11 2013-12-12 Address 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Chief Executive Officer)
1999-01-11 2013-12-12 Address 1890 PALMER AVENUE, LARCHMONT, NY, 10538, 3031, USA (Type of address: Principal Executive Office)
1995-06-28 1999-01-11 Address 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-12-27 Address 3010 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131212002067 2013-12-12 BIENNIAL STATEMENT 2012-12-01
050113002162 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021119002892 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001227002110 2000-12-27 BIENNIAL STATEMENT 2000-12-01
990111002293 1999-01-11 BIENNIAL STATEMENT 1998-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State