Search icon

CUSTOM BOARD DESIGN LTD.

Company Details

Name: CUSTOM BOARD DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1988 (37 years ago)
Entity Number: 1224695
ZIP code: 11704
County: Nassau
Place of Formation: New York
Principal Address: 609 ROUTE 109, WEST BABYLON, NY, United States, 11704
Address: 609 RTE 109, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY MARASCO Chief Executive Officer 609 ROUTE 109, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 RTE 109, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112892557
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-29 2000-03-03 Address TONY MARASCO, 609 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1998-01-29 2000-03-03 Address 609 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1998-01-29 2000-03-03 Address TONY MARASCO, 609 RTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1995-05-16 1998-01-29 Address 609 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-05-16 1998-01-29 Address TONY MARASIO, 609 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219002145 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120210002653 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100222002289 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080102003011 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060224002277 2006-02-24 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State