Name: | CLEAN AIR QUALITY SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1993 (32 years ago) |
Entity Number: | 1702336 |
ZIP code: | 10532 |
County: | Westchester |
Place of Formation: | New York |
Address: | 161 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Principal Address: | 320 ILLINGTON RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL SEACOR | Chief Executive Officer | 161 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 161 BRADY AVE, HAWTHORNE, NY, United States, 10532 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2025-02-03 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2024-05-01 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001 |
2024-05-01 | 2024-05-01 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2025-02-03 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000291 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240501043236 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
210217060451 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
150922000715 | 2015-09-22 | CERTIFICATE OF AMENDMENT | 2015-09-22 |
130228006160 | 2013-02-28 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State