Name: | CLASSIC SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1990 (34 years ago) |
Entity Number: | 1497642 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODOR ZAIDMAN | Chief Executive Officer | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 1999-04-12 | Address | 772 E 93RD ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 1999-04-12 | Address | 772 E 93RD ST, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1997-01-02 | Address | 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1997-01-02 | Address | 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1999-04-12 | Address | 13 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101215002013 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081119002270 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061128003011 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050128002797 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021121002510 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State