CONTRACTOR SUPPORT SERVICES INC.

Name: | CONTRACTOR SUPPORT SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (33 years ago) |
Entity Number: | 1696115 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTRACTOR SUPPORT SERVICES INC. | DOS Process Agent | 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
A. RAJESWARI | Chief Executive Officer | 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-31 | 2011-01-14 | Address | 580 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2008-12-31 | Address | 315 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-12-11 | 2008-12-31 | Address | 315 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2000-12-11 | 2015-01-26 | Address | 330 OLD COUNTRY ROAD, SUITE 301, PO BOX 31, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-01-21 | 2021-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816001881 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
150126006215 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130117002432 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110114002697 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
081231002906 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State