C.L.S. CUSTOM UPHOLSTERERS INC.

Name: | C.L.S. CUSTOM UPHOLSTERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1987 (38 years ago) |
Entity Number: | 1197738 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 150 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK CATALANO | Chief Executive Officer | 150 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 KEYLAND COURT, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-29 | 2013-08-06 | Address | 150 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2009-07-29 | Address | 150 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1997-07-30 | 1999-08-19 | Address | 150 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1997-07-30 | Address | 1631 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1997-07-30 | Address | 1631 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130806007022 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809002075 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
090729002982 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070809002729 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051004002524 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State