Search icon

CONTINENTAL STORAGE CONCEPTS, INC.

Company Details

Name: CONTINENTAL STORAGE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1991 (34 years ago)
Entity Number: 1505061
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 40 BROWN ST, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 BROWN ST, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
WILLIAM R SMITH Chief Executive Officer 40 BROWN ST, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1999-02-12 2001-01-29 Address 40 BROWN ST, BINGHAMTON, NY, 13905, 2517, USA (Type of address: Service of Process)
1997-02-24 1999-02-12 Address 129 BROWN ST, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
1994-02-04 1997-02-24 Address 64 PARK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
1993-05-18 2001-01-29 Address 64 PARK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1993-05-18 2001-01-29 Address 64 PARK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1991-01-29 1994-02-04 Address 64 PARK STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150220002046 2015-02-20 BIENNIAL STATEMENT 2015-01-01
130205002142 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110207002848 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090512002209 2009-05-12 BIENNIAL STATEMENT 2009-01-01
070117002791 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050301002009 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030206002644 2003-02-06 BIENNIAL STATEMENT 2003-01-01
010129002177 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990212002322 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970224002177 1997-02-24 BIENNIAL STATEMENT 1997-01-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4051185008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CONTINENTAL STORAGE CONCEPTS INC
Recipient Name Raw CONTINENTAL STORAGE CONCEPTS INC
Recipient DUNS 825609605
Recipient Address 40 BROWN ST, BINGHAMTON, BROOME, NEW YORK, 13905-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3596.00
Face Value of Direct Loan 85000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State