Search icon

CLASSIC INDUSTRIAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC INDUSTRIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1991 (34 years ago)
Entity Number: 1516117
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 456 Highlandia Drive, Baton Rouge, LA, United States, 70810

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CLASSIC INDUSTRIAL SERVICES, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE LANDES Chief Executive Officer 456 HIGHLANDIA DRIVE, BATON ROUGE, LA, United States, 70810

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 456 HIGHLANDIA DRIVE, BATON ROUGE, LA, 70810, 5906, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 456 HIGHLANDIA DRIVE, BATON ROUGE, LA, 70810, USA (Type of address: Chief Executive Officer)
2023-03-12 2025-03-03 Address 456 HIGHLANDIA DRIVE, BATON ROUGE, LA, 70810, 5906, USA (Type of address: Chief Executive Officer)
2023-03-12 2023-03-12 Address 456 HIGHLANDIA DRIVE, BATON ROUGE, LA, 70810, 5906, USA (Type of address: Chief Executive Officer)
2023-03-12 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303007110 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230312000061 2023-03-12 BIENNIAL STATEMENT 2023-03-01
210325060097 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190306060908 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-18871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State