Entity Name: | CONSTRUCTION DYNAMICS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 Apr 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | F96000002184 |
FEI/EIN Number | 52-1337163 |
Mail Address: | ATTN: KIM LASNICKI, 110 West Fayette St., Suite 300, SYRACUSE, NY 13202 |
Address: | 7550 Teague Rd., Suite 210, Hanover, MD 21076 |
Place of Formation: | MARYLAND |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lasnicki, Kimberly A | Asst. Secretary | 110 West Fayette St.., Suite 300, Syracuse, NY 13202 |
Name | Role | Address |
---|---|---|
Miller, Robyn | Secretary | 333 South Hope St., Ste. C-200, Los Angeles, CA 90071 |
Name | Role | Address |
---|---|---|
McCarthy, John M. | Director | 44 South Broadway, Suite 1200, White Plains White Plains, NY 10601 |
Name | Role | Address |
---|---|---|
McCarthy, John M. | President | 44 South Broadway, Suite 1200, White Plains White Plains, NY 10601 |
Name | Role | Address |
---|---|---|
Newton, Jessica | Treasurer | 630 Plaza Dr, Suite 200, Highlands Ranch, FL 80129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7550 Teague Rd., Suite 210, Hanover, MD 21076 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 7550 Teague Rd., Suite 210, Hanover, MD 21076 | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State