Name: | CONTINENTAL SERVICE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1985 (40 years ago) |
Date of dissolution: | 01 Mar 2023 |
Entity Number: | 1024797 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 CROSSKEYS OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Contact Details
Phone +1 585-421-1000
Shares Details
Shares issued 40000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK E. DAVITT | DOS Process Agent | 200 CROSSKEYS OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
MARK E. DAVITT | Chief Executive Officer | 200 CROSSKEYS OFFICE PARK, FAIRPORT, NY, United States, 14450 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2026601-DCA | Active | Business | 2015-08-05 | 2025-01-31 |
1338186-DCA | Active | Business | 2009-11-06 | 2025-01-31 |
0980834-DCA | Active | Business | 1998-03-19 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-28 | 2023-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
2021-10-14 | 2022-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
2012-12-31 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 40000, Par value: 0 |
1998-06-09 | 2006-06-16 | Address | 700 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, 0007, USA (Type of address: Chief Executive Officer) |
1998-06-09 | 2006-06-16 | Address | 700 PERINTON HILLS OFFICE PARK, FAIRPORT, NY, 14450, 0007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301002364 | 2023-03-01 | CERTIFICATE OF MERGER | 2023-03-01 |
210901002119 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190903063398 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006251 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150908006587 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-04-29 | 2015-05-18 | Billing Dispute | Yes | 13948.00 | Bill Reduced |
2015-01-15 | 2015-02-25 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-05-19 | 2014-06-16 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-02-04 | 2014-02-13 | Harassment | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585942 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3585944 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3586006 | RENEWAL | INVOICED | 2023-01-23 | 150 | Debt Collection Agency Renewal Fee |
3289449 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3289451 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
3289452 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2967554 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2967556 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2967675 | RENEWAL | INVOICED | 2019-01-24 | 150 | Debt Collection Agency Renewal Fee |
2539200 | RENEWAL | INVOICED | 2017-01-25 | 150 | Debt Collection Agency Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State