Name: | COMMERCIAL COMBUSTION DESIGN & INSTALLATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1992 (33 years ago) |
Entity Number: | 1607983 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-11 132ND ST, COLLEGE PT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-11 132ND ST, COLLEGE PT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JAMES V DINARO | Chief Executive Officer | 15-11 132ND ST, COLLEGE PT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-24 | 2002-01-10 | Address | 163-24 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 2002-01-10 | Address | 163-24 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1993-03-24 | 2002-01-10 | Address | 163-24 NORTHERN BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1992-01-31 | 1993-03-24 | Address | 164-03 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002482 | 2014-04-14 | BIENNIAL STATEMENT | 2014-01-01 |
120130002486 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100120002452 | 2010-01-20 | BIENNIAL STATEMENT | 2010-01-01 |
080206002660 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060217002031 | 2006-02-17 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State