Search icon

CUSTOMIZED STRUCTURES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CUSTOMIZED STRUCTURES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1986 (39 years ago)
Entity Number: 1070032
ZIP code: 10005
County: New York
Place of Formation: New Hampshire
Principal Address: 272 RIVER ROAD, CLAREMONT, NH, United States, 03743
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH F LANDERS Chief Executive Officer 272 RIVER ROAD, CLAREMONT, NH, United States, 03743

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-04-18 2006-05-01 Address PLAINS RD, CLAREMONT, NH, 03743, USA (Type of address: Chief Executive Officer)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-04-26 2006-05-01 Address PO BOX 884, PLAINS RD, CLAREMONT, NH, 03743, USA (Type of address: Principal Executive Office)
1996-04-26 2000-04-18 Address 1779 ELM ST, MANCHESTER, NH, 03301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-14968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-14967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060501002893 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040416002128 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020403002869 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State