CENTRAL NEW YORK CONSTRUCTION, INC.

Name: | CENTRAL NEW YORK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855270 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Address: | ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
KATRINA L. HANNA | Chief Executive Officer | 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1997-07-08 | Address | RR1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1997-07-08 | Address | RR1 BOX 409 RT. 28, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office) |
1992-12-07 | 1997-07-08 | Address | ATTN: KATRINA L. HANNA, RR #1, BOX 409, ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1983-07-14 | 1992-12-07 | Address | 1 HOPPER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060742 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007424 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150803008381 | 2015-08-03 | BIENNIAL STATEMENT | 2015-07-01 |
130715006072 | 2013-07-15 | BIENNIAL STATEMENT | 2013-07-01 |
110817002466 | 2011-08-17 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State