Search icon

CONLOR SERVICE CORP.

Company Details

Name: CONLOR SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1955 (69 years ago)
Entity Number: 104768
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 230 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 25 WEST END AVENUE, MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-794-2424

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST MEADOW AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
STANLEY ODZE Chief Executive Officer 25 WEST END AVENUE, MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
1312249-DCA Inactive Business 2009-03-26 2012-06-30

History

Start date End date Type Value
1978-01-19 1993-07-01 Address 230 NEWBRIDGE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1955-09-15 1978-01-19 Address 5012 NEW UTRECHT AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C215645-2 1994-10-05 ASSUMED NAME CORP INITIAL FILING 1994-10-05
931014002966 1993-10-14 BIENNIAL STATEMENT 1993-09-01
930701002483 1993-07-01 BIENNIAL STATEMENT 1992-09-01
A458947-3 1978-01-19 CERTIFICATE OF AMENDMENT 1978-01-19
9104-119 1955-09-15 CERTIFICATE OF INCORPORATION 1955-09-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
993718 RENEWAL INVOICED 2010-04-22 340 Electronic & Home Appliance Service Dealer License Renewal Fee
965949 LICENSE INVOICED 2009-03-26 255 Electronic & Home Appliance Service Dealer License Fee
965950 FINGERPRINT INVOICED 2009-03-25 75 Fingerprint Fee

Date of last update: 02 Mar 2025

Sources: New York Secretary of State