-
Home Page
›
-
Counties
›
-
Westchester
›
-
10549
›
-
C & M AIR SYSTEMS INC.
Company Details
Name: |
C & M AIR SYSTEMS INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Apr 1994 (31 years ago)
|
Date of dissolution: |
19 Jul 2005 |
Entity Number: |
1812614 |
ZIP code: |
10549
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
72 HIGH ST, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
72 HIGH ST, MOUNT KISCO, NY, United States, 10549
|
Chief Executive Officer
Name |
Role |
Address |
ANNETTE PASQUALINI
|
Chief Executive Officer
|
72 HIGH ST, MOUNT KISCO, NY, United States, 10549
|
History
Start date |
End date |
Type |
Value |
1994-04-15
|
1996-05-09
|
Address
|
72 HIGH ST., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050719000433
|
2005-07-19
|
CERTIFICATE OF DISSOLUTION
|
2005-07-19
|
980421002036
|
1998-04-21
|
BIENNIAL STATEMENT
|
1998-04-01
|
960509002867
|
1996-05-09
|
BIENNIAL STATEMENT
|
1996-04-01
|
940415000238
|
1994-04-15
|
CERTIFICATE OF INCORPORATION
|
1994-04-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
301457370
|
0216000
|
1997-12-30
|
PALISADES CENTER, WEST NYACK, NY, 10994
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1997-12-30
|
Case Closed |
1998-05-11
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State