-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11803
›
-
CLEAN AIR REPS., INC.
Company Details
Name: |
CLEAN AIR REPS., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jul 1993 (32 years ago)
|
Entity Number: |
1740833 |
ZIP code: |
11803
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
20-22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
MICHAEL SADICK
|
Chief Executive Officer
|
20-22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
20-22 CAIN DRIVE, PLAINVIEW, NY, United States, 11803
|
History
Start date |
End date |
Type |
Value |
1993-07-12
|
2017-02-28
|
Address
|
7 RIVERIA PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170228002019
|
2017-02-28
|
BIENNIAL STATEMENT
|
2015-07-01
|
100715000145
|
2010-07-15
|
ANNULMENT OF DISSOLUTION
|
2010-07-15
|
DP-1626849
|
2002-09-25
|
DISSOLUTION BY PROCLAMATION
|
2002-09-25
|
930712000053
|
1993-07-12
|
CERTIFICATE OF INCORPORATION
|
1993-07-12
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1300652
|
Fair Labor Standards Act
|
2013-02-05
|
consent
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
2
|
Filing Date |
2013-02-05
|
Termination Date |
2013-02-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
HARRIS
|
Role |
Plaintiff
|
|
Name |
CLEAN AIR REPS., INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State