Search icon

CCC-NEW YORK, INC.

Company Details

Name: CCC-NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1989 (36 years ago)
Entity Number: 1315105
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 98 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 1130 N BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN R MORGANSTERN, ESQ DOS Process Agent 98 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GEORGE VIGNOLA Chief Executive Officer 1130 BROADWAY, MASSAPEQUA, NY, United States, 11758

Form 5500 Series

Employer Identification Number (EIN):
112948441
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-02-22 2011-01-20 Address C/O CCC - CALIFORNIA, 16830 VENUTRA BLVD, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
1993-02-04 2005-02-22 Address %CCC - CALIFORNIA, 16830 VENTURA BLVD, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)
1989-01-12 1993-02-04 Address 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219002554 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110120002280 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090113002096 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070126002761 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050222002339 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State