Search icon

COMPRESSED AIR SYSTEMS OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPRESSED AIR SYSTEMS OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1989 (36 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1386416
ZIP code: 02453
County: Suffolk
Place of Formation: New York
Address: 838 MOODY ST., WALTHAM, MA, United States, 02453

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMPRESSED AIR SYSTEMS, INC. DOS Process Agent 838 MOODY ST., WALTHAM, MA, United States, 02453

Chief Executive Officer

Name Role Address
ROBERT J. HAYES Chief Executive Officer 838 MOODY STREET, WALTHAM, MA, United States, 02453

History

Start date End date Type Value
1997-09-22 2000-01-26 Address 838 MOODY STREET, WALTHAM, MA, 02154, 5009, USA (Type of address: Service of Process)
1997-09-22 2000-01-26 Address 838 MOODY STREET, WALTHAM, MA, 02154, 5009, USA (Type of address: Chief Executive Officer)
1997-09-22 2000-01-26 Address 838 MOODY STREET, WALTHAM, MA, 02154, 5009, USA (Type of address: Principal Executive Office)
1995-05-25 1997-09-22 Address 838 MOODY STREET, WALTHAM, MA, 02154, 5009, USA (Type of address: Service of Process)
1995-05-25 1997-09-22 Address 838 MOODY STREET, WALTHAM, MA, 02154, 5009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1738492 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030117002497 2003-01-17 BIENNIAL STATEMENT 2001-09-01
000126002228 2000-01-26 BIENNIAL STATEMENT 1999-09-01
970922002451 1997-09-22 BIENNIAL STATEMENT 1997-09-01
950525002120 1995-05-25 BIENNIAL STATEMENT 1993-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State