C & D PROPERTIES INC.

Name: | C & D PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1989 (36 years ago) |
Entity Number: | 1325995 |
ZIP code: | 11941 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J KEPNER | Chief Executive Officer | 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, United States, 11941 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2011-02-16 | Address | 400 OLD MONTAUK HIGHWAY, EASTPORT, NY, 11941, 1418, USA (Type of address: Service of Process) |
1997-03-25 | 2011-02-16 | Address | 400 OLD MONTAUK HWY, EASTPORT, NY, 11941, 1418, USA (Type of address: Chief Executive Officer) |
1997-03-25 | 2011-02-16 | Address | 400 OLD MONTAUK HWY, EASTPORT, NY, 11941, 1418, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1999-02-11 | Address | 18 RIVER AVENUE, EASTPORT, NY, 11941, USA (Type of address: Service of Process) |
1993-03-17 | 1997-03-25 | Address | 18 RIVER AVENUE, EASTPORT, NY, 11941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130408002371 | 2013-04-08 | BIENNIAL STATEMENT | 2013-02-01 |
110216002378 | 2011-02-16 | BIENNIAL STATEMENT | 2011-02-01 |
090126002849 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
070212002394 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050502002782 | 2005-05-02 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State