Search icon

IRENE H CHRISTENSEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRENE H CHRISTENSEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1955 (70 years ago)
Entity Number: 105631
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE H CHRISTENSEN Chief Executive Officer 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
IRENE H CHRISTENSEN, INC. DOS Process Agent 218 WOODFIELD ROAD, WEST HEMPSTEAD, NY, United States, 11552

Form 5500 Series

Employer Identification Number (EIN):
111788600
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-25 2020-07-30 Address 1097 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Chief Executive Officer)
2001-12-19 2003-11-25 Address 181 WHITEHALL BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1995-07-11 2001-12-19 Address 1097 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Principal Executive Office)
1995-07-11 2003-11-25 Address 181 WHITEHALL BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1995-07-11 2020-07-30 Address 1097 HEMPSTEAD TPKE., FRANKLIN SQUARE, NY, 11010, 2684, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200730060107 2020-07-30 BIENNIAL STATEMENT 2019-12-01
200722000425 2020-07-22 CERTIFICATE OF AMENDMENT 2020-07-22
171222006059 2017-12-22 BIENNIAL STATEMENT 2017-12-01
151204006227 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131224002206 2013-12-24 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State