Search icon

CHARTER CONCORD CONST. INC.

Company Details

Name: CHARTER CONCORD CONST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1981 (44 years ago)
Date of dissolution: 26 Oct 2012
Entity Number: 705989
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME ROSEN Chief Executive Officer 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1707 CENTRAL AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1985-02-21 1993-01-05 Address 1707 CENTRAL AVE., ALBANY, NY, 12205, USA (Type of address: Service of Process)
1981-06-17 1985-02-21 Address PO BOX 126, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121026000202 2012-10-26 CERTIFICATE OF DISSOLUTION 2012-10-26
930803002755 1993-08-03 BIENNIAL STATEMENT 1993-06-01
930105002250 1993-01-05 BIENNIAL STATEMENT 1992-06-01
C045060-6 1989-08-16 CERTIFICATE OF MERGER 1989-08-16
B195600-4 1985-02-21 CERTIFICATE OF AMENDMENT 1985-02-21
A774425-5 1981-06-17 CERTIFICATE OF INCORPORATION 1981-06-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State