Search icon

COMPREHENSIVE TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 11 Aug 2021
Entity Number: 1511646
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 218 PACIFIC ST, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218 PACIFIC ST, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ALLAN P CRADDOCK Chief Executive Officer 218 PACIFIC ST, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2009-01-26 2022-03-31 Address 218 PACIFIC ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2005-03-03 2022-03-31 Address 218 PACIFIC ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2003-03-11 2005-03-03 Address PO BOX 210, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2003-03-11 2009-01-26 Address 218 PACIFIC ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2003-03-11 2009-01-26 Address 218 PACIFIC ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220331001549 2021-08-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-11
130222002474 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110322002519 2011-03-22 BIENNIAL STATEMENT 2011-02-01
090126003160 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002973 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State