Search icon

C & P MGT. R.E. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & P MGT. R.E. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689493
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 400 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758
Principal Address: 10 Rosewood Place, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIKA CANIANO DOS Process Agent 400 OCEAN AVENUE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
RICHARD PERZ Chief Executive Officer 10 ROSEWOOD PLACE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-12-15 2024-07-04 Address 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-12-15 2024-07-04 Address 400 OCEAN AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-10-27 2006-12-15 Address 400 OCEANAVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2005-10-27 2006-12-15 Address 400 OCEAN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240704000400 2024-07-04 BIENNIAL STATEMENT 2024-07-04
150105002040 2015-01-05 BIENNIAL STATEMENT 2014-12-01
121219002174 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110209002726 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081209003084 2008-12-09 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State