Name: | CHIM-CHIMINEY CHIMNEY SWEEPING SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1992 (32 years ago) |
Entity Number: | 1689683 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 FIELDSTONE LANE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 FIELDSTONE LANE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
WILLIAM J PERRON | Chief Executive Officer | 2 FIELDSTONE LANE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2010-12-09 | Address | 2 FIELDSTONE LN, CORTLANDT MANOR, NY, 10567, 5249, USA (Type of address: Service of Process) |
1998-12-18 | 2010-12-09 | Address | 2 FIELDSTONE LN, CORTLANDT MANOR, NY, 10567, 5249, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2010-12-09 | Address | 2 FIELDSTONE LN, CORTLANDT MANOR, NY, 10567, 5249, USA (Type of address: Principal Executive Office) |
1996-12-30 | 1998-12-18 | Address | 2 FIELDSTONE LANE, CORTLANDT MANOR, NY, 10566, 5249, USA (Type of address: Service of Process) |
1996-12-30 | 1998-12-18 | Address | 2 FIELDSTONE LANE, CORTLANDT MANOR, NY, 10566, 5249, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209007232 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130109002051 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101209002698 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
081201002430 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061218002665 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State