Name: | CHRISANNTHA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973720 |
ZIP code: | 14461 |
County: | Ontario |
Place of Formation: | New York |
Address: | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461 |
Principal Address: | 4661 DEWEY AVE, GORHAM, NY, United States, 14461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461 |
Name | Role | Address |
---|---|---|
KEVIN C BRAGG | Chief Executive Officer | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, United States, 14461 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-02-20 | Address | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Service of Process) |
2024-04-03 | 2024-04-03 | Address | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-02-20 | Address | 4661 DEWEY AVE, PO BOX 165, GORHAM, NY, 14461, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220001793 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
240403000775 | 2024-03-21 | CERTIFICATE OF AMENDMENT | 2024-03-21 |
230303000376 | 2023-03-03 | BIENNIAL STATEMENT | 2023-02-01 |
180717000306 | 2018-07-17 | CERTIFICATE OF AMENDMENT | 2018-07-17 |
130204006746 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State