Search icon

CMCC REALTY CORP.

Company Details

Name: CMCC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1990 (35 years ago)
Entity Number: 1421024
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 286 GLEN ST, GLEN COVE, NY, United States, 11542
Principal Address: 286 GLEN ST., GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT CONDELLO Chief Executive Officer 286 GLEN ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
VINCENT CONDELLO DOS Process Agent 286 GLEN ST, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1993-06-22 2002-02-12 Address 284 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-06-22 2002-02-12 Address 284 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1993-06-22 2006-03-08 Address 10 CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1990-02-07 1993-06-22 Address TEN CEDAR SWAMP ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002285 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120308002718 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100223002289 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080205002680 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060308003143 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State