Name: | CENTRAL RANGE SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1987 (38 years ago) |
Entity Number: | 1161872 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364 |
Contact Details
Phone +1 718-776-4800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. FARELLA, JR. | Chief Executive Officer | 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 222-16A UNION TURNPIKE, BAYSIDE, NY, United States, 11364 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0882288-DCA | Active | Business | 1995-07-28 | 2025-07-31 |
0898816-DCA | Inactive | Business | 1994-06-21 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-23 | 2013-07-11 | Address | 222-16A UNION TURNPIKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Service of Process) |
2005-05-17 | 2007-04-23 | Address | 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Chief Executive Officer) |
2005-05-17 | 2007-04-23 | Address | 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Principal Executive Office) |
2005-05-17 | 2007-04-23 | Address | 222-16A UNION TPKE, BAYSIDE, NY, 11364, 3643, USA (Type of address: Service of Process) |
1997-05-28 | 2005-05-17 | Address | 222-14 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711002153 | 2013-07-11 | BIENNIAL STATEMENT | 2013-04-01 |
090330003148 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070423002938 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
050517002656 | 2005-05-17 | BIENNIAL STATEMENT | 2005-04-01 |
970528002185 | 1997-05-28 | BIENNIAL STATEMENT | 1997-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668595 | RENEWAL | INVOICED | 2023-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
3343290 | RENEWAL | INVOICED | 2021-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
3059917 | RENEWAL | INVOICED | 2019-07-10 | 340 | Secondhand Dealer General License Renewal Fee |
2645493 | RENEWAL | INVOICED | 2017-07-24 | 340 | Secondhand Dealer General License Renewal Fee |
2369069 | RENEWAL | INVOICED | 2016-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2149742 | RENEWAL | INVOICED | 2015-08-11 | 340 | Secondhand Dealer General License Renewal Fee |
1730256 | RENEWAL | INVOICED | 2014-07-14 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1344013 | RENEWAL | INVOICED | 2013-07-30 | 340 | Secondhand Dealer General License Renewal Fee |
1290352 | CNV_TFEE | INVOICED | 2012-06-26 | 8.470000267028809 | WT and WH - Transaction Fee |
1290351 | RENEWAL | INVOICED | 2012-06-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State