Search icon

CHURCH DESIGNS, INC.

Company Details

Name: CHURCH DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1992 (33 years ago)
Entity Number: 1635857
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: C/O EPAND, BOYLE & CO., INC., 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 52 FRANKLIN ST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MCCANN Chief Executive Officer 52 FRANKLIN STREET, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
JIM BOYLE DOS Process Agent C/O EPAND, BOYLE & CO., INC., 1836 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
200506060410 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180501006413 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006483 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140609006331 2014-06-09 BIENNIAL STATEMENT 2014-05-01
120627002889 2012-06-27 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S110P0290
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22324.00
Base And Exercised Options Value:
22324.00
Base And All Options Value:
22324.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-12
Description:
CHAPEL FURNITURE
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7195: MISC FURNITURE & FIXTURES

Date of last update: 15 Mar 2025

Sources: New York Secretary of State