Search icon

C & M HOME IMPROVEMENT CONTRACTORS, INC.

Company Details

Name: C & M HOME IMPROVEMENT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1988 (36 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1232859
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 962 JESSICA COURT, LAKEWOOD, NJ, United States, 08701
Address: 261 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BARCLIFF Chief Executive Officer 962 JESSICA CT, LAKEWOOD, NJ, United States, 08701

DOS Process Agent

Name Role Address
MEL B. GINSBURG ESQ DOS Process Agent 261 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1988-12-14 1993-02-05 Address 261 MADISON AVENUE, 14TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-892622 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
930205003042 1993-02-05 BIENNIAL STATEMENT 1992-12-01
B717785-4 1988-12-14 CERTIFICATE OF INCORPORATION 1988-12-14

Date of last update: 23 Jan 2025

Sources: New York Secretary of State