M. J. COMAS CO., INC.
Headquarter
Name: | M. J. COMAS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1968 (57 years ago) |
Entity Number: | 1582758 |
ZIP code: | 06811 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 MILL PLAIN RD. STE301, DANBURY, CT, United States, 06811 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. J. COMAS CO., INC. | DOS Process Agent | 107 MILL PLAIN RD. STE301, DANBURY, CT, United States, 06811 |
Name | Role | Address |
---|---|---|
STEVEN COMAS | Chief Executive Officer | 107 MILL PLAIN RD. STE301, DANBURY, CT, United States, 06811 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-12 | 2019-08-26 | Address | 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5189, USA (Type of address: Chief Executive Officer) |
2005-12-12 | 2019-08-26 | Address | 580 WHITE PLAINS RD, TARRYTOWN, NY, 10591, 5189, USA (Type of address: Principal Executive Office) |
2005-09-20 | 2019-08-26 | Address | SUITE 430, 580 WHITE PLAINS RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2000-08-22 | 2005-12-12 | Address | 100 CORPORATE BLVD, YONKERS, NY, 10701, 6807, USA (Type of address: Principal Executive Office) |
2000-08-22 | 2005-12-12 | Address | 100 CORPORATE BLVD, YONKERS, NY, 10701, 6807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190826060338 | 2019-08-26 | BIENNIAL STATEMENT | 2018-07-01 |
160701007033 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120730006076 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100806003100 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
090513002097 | 2009-05-13 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State