Search icon

CONSTRUCTION DYNAMICS GROUP, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Asst. Secretary

Name Role Address
Lasnicki, Kimberly A Asst. Secretary 110 West Fayette St.., Suite 300, Syracuse, NY 13202

Secretary

Name Role Address
Miller, Robyn Secretary 333 South Hope St., Ste. C-200, Los Angeles, CA 90071

Director

Name Role Address
McCarthy, John M. Director 44 South Broadway, Suite 1200, White Plains White Plains, NY 10601

President

Name Role Address
McCarthy, John M. President 44 South Broadway, Suite 1200, White Plains White Plains, NY 10601

Treasurer

Name Role Address
Newton, Jessica Treasurer 630 Plaza Dr, Suite 200, Highlands Ranch, FL 80129

Events

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

Documents

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