COMMAND BUSINESS PRODUCTS, INC.

Name: | COMMAND BUSINESS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1995 (30 years ago) |
Entity Number: | 1902491 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 310 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Address: | 515 BROADHOLLOW ROAD, ste. 800, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALMETTO, MOLLO | DOS Process Agent | 515 BROADHOLLOW ROAD, ste. 800, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
GARY BOLNICK | Chief Executive Officer | 310 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2017-03-01 | 2025-03-03 | Address | 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2009-02-27 | 2025-03-03 | Address | 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-03-22 | 2017-03-01 | Address | 1646 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2007-03-22 | 2017-03-01 | Address | 1646 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007604 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
190411060861 | 2019-04-11 | BIENNIAL STATEMENT | 2019-03-01 |
170301006798 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130326006170 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
090227002870 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State