Name: | COMPINSTALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1986 (39 years ago) |
Entity Number: | 1080541 |
ZIP code: | 10306 |
County: | Orange |
Place of Formation: | New York |
Address: | 2493 RICHMOND RD, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 40 DICKISON RD, WESTTOWN, NY, United States, 10998 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHLESINGER | Chief Executive Officer | 40 DICKISON RD, WESTTOWN, NY, United States, 10998 |
Name | Role | Address |
---|---|---|
PETER A MANISCALCO, CPA MBA | DOS Process Agent | 2493 RICHMOND RD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 40 DICKISON RD, WESTTOWN, NY, 10998, 2913, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 40 DICKISON RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer) |
2012-06-22 | 2024-05-01 | Address | 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process) |
2010-05-14 | 2012-06-22 | Address | 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process) |
2008-05-13 | 2010-05-14 | Address | 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501029782 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504000294 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200504060064 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006046 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006014 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State