Name: | BURNS AND ROE CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1985 (40 years ago) |
Entity Number: | 968647 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
K KEITH ROE | Chief Executive Officer | 800 KINDERKAMACK ROAD, ORADELL, NJ, United States, 07649 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-01-24 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-01-24 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13472 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090212003335 | 2009-02-12 | BIENNIAL STATEMENT | 2009-01-01 |
050314002833 | 2005-03-14 | BIENNIAL STATEMENT | 2005-01-01 |
030312002465 | 2003-03-12 | BIENNIAL STATEMENT | 2003-01-01 |
010315002461 | 2001-03-15 | BIENNIAL STATEMENT | 2001-01-01 |
991012000665 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
990211002184 | 1999-02-11 | BIENNIAL STATEMENT | 1999-01-01 |
970513003089 | 1997-05-13 | BIENNIAL STATEMENT | 1997-01-01 |
970327002203 | 1997-03-27 | BIENNIAL STATEMENT | 1997-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101540508 | 0214700 | 1990-06-12 | TOWN LINE RD., E. NORTHPORT, NY, 11731 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-06-27 |
Abatement Due Date | 1990-06-30 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State