Name: | CPM PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1987 (38 years ago) |
Entity Number: | 1214463 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 Flower Hill Road, Huntington, NY, United States, 11743 |
Principal Address: | 60 FLOWER HILL RD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 Flower Hill Road, Huntington, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PATRICK DOLAN | Chief Executive Officer | 60 FLOWER HILL RD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 60 FLOWER HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2000-02-28 | 2023-11-08 | Address | 60 FLOWER HILL ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2000-01-06 | 2000-02-28 | Address | 60 FLOWER HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2000-01-06 | 2023-11-08 | Address | 60 FLOWER HILL RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 2000-01-06 | Address | 11 TRILLIUM PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108001916 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
131211002229 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111116002408 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091109002617 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071114002163 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State