Name: | CONSTRUCTION ASSOCIATES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1983 (41 years ago) |
Entity Number: | 882603 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 Wallingford Road, UNIT 8, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS ORIFICI | Chief Executive Officer | 1 WALLINGFORD ROAD, UNIT 8, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 Wallingford Road, UNIT 8, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 1 WALLINGFORD ROAD, UNIT 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-01-18 | 2023-12-06 | Address | 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2012-01-18 | 2023-12-06 | Address | 22 KENOSIA AVENUE, UNIT 1, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206002688 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220622001577 | 2022-06-22 | BIENNIAL STATEMENT | 2021-12-01 |
161031006176 | 2016-10-31 | BIENNIAL STATEMENT | 2015-12-01 |
140127002584 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120118002617 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State