CENTRAL AIR SYSTEMS INC.

Name: | CENTRAL AIR SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1989 (36 years ago) |
Entity Number: | 1340584 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22A INDUSTRIAL BLVD, SUITE 2, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SIGNORILE | Chief Executive Officer | 22A INDUSTRIAL BLVD, SUITE 2, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22A INDUSTRIAL BLVD, SUITE 2, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-20 | 2016-12-01 | Address | 60 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1997-05-14 | 2016-12-01 | Address | 60 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2016-12-01 | Address | 60 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-07-20 | 1997-05-14 | Address | 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1997-05-14 | Address | 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221130001403 | 2022-11-30 | BIENNIAL STATEMENT | 2021-04-01 |
161201002033 | 2016-12-01 | BIENNIAL STATEMENT | 2015-04-01 |
070412002755 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050603002398 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030401002403 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State