Search icon

CONTROLLED INSPECTION SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 OAKDENE AVE, CLIFFSIDE PARK, NJ, United States, 07010

Chief Executive Officer

Name Role Address
JUDITH LEONE Chief Executive Officer 419 OAKDENE AVE, CLIFFSIDE PARK, NJ, United States, 07010

History

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)

Filings

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