Search icon

CCI NY HOLDING CORP.

Company Details

Name: CCI NY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1988 (36 years ago)
Entity Number: 1311663
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 175 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MARANGI Chief Executive Officer 6 WILLOW COURT, SOUTH NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
COTTAGE CARTING INC. DOS Process Agent 175 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
133499921
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-02-24 Address 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2025-01-10 Address 6 WILLOW COURT, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110001985 2025-01-09 CERTIFICATE OF AMENDMENT 2025-01-09
230224000249 2023-02-24 BIENNIAL STATEMENT 2022-12-01
190708060127 2019-07-08 BIENNIAL STATEMENT 2018-12-01
150723002002 2015-07-23 BIENNIAL STATEMENT 2014-12-01
080815003186 2008-08-15 BIENNIAL STATEMENT 2006-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State