Name: | COMMERCIAL BUILDING MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1988 (37 years ago) |
Entity Number: | 1291949 |
ZIP code: | 11791 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 Oak Dr, Ste 201, Syosset, NY, United States, 11791 |
Principal Address: | 200 OAK DRIVE, SUITE 201, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PARSONS | Chief Executive Officer | 200 OAK DRIVE, SUITE 201, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
COMMERCIAL BUILDING MAINTENANCE CORP. | DOS Process Agent | 200 Oak Dr, Ste 201, Syosset, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 200 OAK DRIVE, SUITE 201, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2022-04-20 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-01 | 2024-09-03 | Address | 65 BILTMORE DRIVE, SUITE 201, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
2020-01-08 | 2020-09-01 | Address | 200 OAK DRIVE, SUITE 201, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903000575 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220902002754 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200901060313 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
200108060167 | 2020-01-08 | BIENNIAL STATEMENT | 2018-09-01 |
120906006236 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State