Name: | CONTROLLED INSPECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1992 (33 years ago) |
Entity Number: | 1659427 |
ZIP code: | 07010 |
County: | Westchester |
Place of Formation: | New York |
Address: | 419 OAKDENE AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 OAKDENE AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
JUDITH LEONE | Chief Executive Officer | 419 OAKDENE AVE, CLIFFSIDE PARK, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-24 | 2008-08-11 | Address | 14-37 29TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1998-08-04 | 2008-08-11 | Address | 14-37 29TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1998-08-04 | 2000-07-24 | Address | 14-37 29TH AVE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office) |
1996-08-20 | 1998-08-04 | Address | 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Principal Executive Office) |
1996-08-20 | 1998-08-04 | Address | 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120815002002 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
100819002338 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080811002740 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060728002399 | 2006-07-28 | BIENNIAL STATEMENT | 2006-08-01 |
040831002461 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State