CANNAN CONTRACTING, INC.

Name: | CANNAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1983 (42 years ago) |
Entity Number: | 815926 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 175 HUMBOLDT ST, ST 200, ROCHESTER, NY, United States, 14610 |
Principal Address: | 175 HUMBOLDT ST, STE 200, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 HUMBOLDT ST, ST 200, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
KEVIN CANNAN | Chief Executive Officer | 175 HUMBOLDT ST, STE 200, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2022-02-02 | Address | 175 HUMBOLDT ST, ST 200, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2007-02-01 | 2022-02-02 | Address | 175 HUMBOLDT ST, STE 200, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2007-02-01 | Address | 8 CAIRN STREET, ROCHESTER, NY, 14611, 2416, USA (Type of address: Principal Executive Office) |
1997-03-04 | 2007-02-01 | Address | 8 CAIRN STREET, ROCHESTER, NY, 14611, 2416, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2007-02-01 | Address | 8 CAIRN STREET, ROCHESTER, NY, 14611, 2416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220202003860 | 2022-02-01 | CERTIFICATE OF AMENDMENT | 2022-02-01 |
210121060030 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
130108007222 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110127002379 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090102002564 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State