Name: | COMFORT CARE TEXTILES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1991 (34 years ago) |
Entity Number: | 1543288 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725 |
Principal Address: | 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT JANICOLA | Chief Executive Officer | 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
COMFORT CARE TEXTILES, INC. | DOS Process Agent | 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2021-04-27 | Address | 6 BARTEL DRIVE, SUITE 5, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2017-05-18 | 2019-05-02 | Address | 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2015-04-03 | 2019-05-02 | Address | 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2017-05-18 | Address | 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2015-04-03 | 2019-05-02 | Address | 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060411 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190502060735 | 2019-05-02 | BIENNIAL STATEMENT | 2019-04-01 |
170518006115 | 2017-05-18 | BIENNIAL STATEMENT | 2017-04-01 |
150403006641 | 2015-04-03 | BIENNIAL STATEMENT | 2015-04-01 |
130405006440 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State