CHECK-MATE INDUSTRIES, INC.

Name: | CHECK-MATE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1974 (51 years ago) |
Entity Number: | 1555236 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 WYANDANCH AVE, WYANDANCH, NY, United States, 11798 |
Principal Address: | 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINA VIEWEG | Chief Executive Officer | 370 WYANDANCH AVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
CHECK-MATE INDUSTRIES, INC. | DOS Process Agent | 370 WYANDANCH AVE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-24 | 2016-04-19 | Address | 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2016-04-19 | Address | 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office) |
1995-03-24 | 2016-06-03 | Address | 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
1974-06-06 | 2023-11-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-06-06 | 1995-03-24 | Address | 43 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160603006231 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
160425002021 | 2016-04-25 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
160419002010 | 2016-04-19 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
160321006065 | 2016-03-21 | BIENNIAL STATEMENT | 2014-06-01 |
121025002440 | 2012-10-25 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State