CONTINENTAL ACCESSORY CORP.

Name: | CONTINENTAL ACCESSORY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1995 (30 years ago) |
Entity Number: | 1884299 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Principal Address: | 150 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICHARD P KOEPPEL | Chief Executive Officer | 150 NEW HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 150 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-04 | 2021-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-18 | 2025-01-02 | Address | 150 NEW HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2012-07-18 | 2013-01-04 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000925 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230106001681 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210122060276 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190102061252 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007855 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State