CTS CONTRACTING INC.

Name: | CTS CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1965 (60 years ago) |
Entity Number: | 810525 |
ZIP code: | 14227 |
County: | Erie |
Address: | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FRONCKOWIAK | Chief Executive Officer | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
CTS CONTRACTING INC. | DOS Process Agent | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, United States, 14227 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-23 | 2024-12-06 | Address | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
2009-04-13 | 2024-12-06 | Address | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2009-04-13 | Address | 320 CRABAPPLE LN, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 2021-04-23 | Address | 320 CRABAPPLE LANE, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206001376 | 2024-12-05 | CERTIFICATE OF MERGER | 2024-12-31 |
210423060108 | 2021-04-23 | BIENNIAL STATEMENT | 2021-04-01 |
190411060135 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007023 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150402006044 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State