Name: | CERTIFIED ROAD CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1983 (42 years ago) |
Entity Number: | 846191 |
ZIP code: | 12196 |
County: | Albany |
Place of Formation: | New York |
Address: | 48A Swayze Drive, Latham, NY 12110, West Sand Lake, AL, United States, 12196 |
Principal Address: | 34 Grange Road, WEST SAND LAKE, NY, United States, 12196 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL J. CLEMENTE | Chief Executive Officer | 556 BRUNSWICK ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48A Swayze Drive, Latham, NY 12110, West Sand Lake, AL, United States, 12196 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 556 BRUNSWICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2023-06-01 | Address | P.O. BOX 8, WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process) |
2000-04-28 | 2011-05-02 | Address | THE ROWLANDS LAW FIRM, 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-12-06 | 2023-06-01 | Address | 556 BRUNSWICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 2000-04-28 | Address | 11 LARKSPUR DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601000654 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
221025002887 | 2022-10-25 | BIENNIAL STATEMENT | 2021-06-01 |
130627002452 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110712002739 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
110502000512 | 2011-05-02 | CERTIFICATE OF CHANGE | 2011-05-02 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State