Search icon

C.I. ASSOCIATED SERVICES, INC.

Company Details

Name: C.I. ASSOCIATED SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1903146
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 125 WIRELESS BLVD., SUITE C, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEILA URCE Chief Executive Officer PO BOX 5481, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
SHEILA URCE DOS Process Agent 125 WIRELESS BLVD., SUITE C, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2016-06-29 2021-03-01 Address 125 WIRELESS BLVD., SUITE C, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-03-26 2016-06-29 Address PO BOX 5481, 453 VETERANS HWY, HAUPPAUGE, NY, 11788, 0121, USA (Type of address: Principal Executive Office)
2013-03-26 2016-06-29 Address PO BOX 5481, 453 VETERANS HWY, HAUPPAUGE, NY, 11788, 0121, USA (Type of address: Service of Process)
2013-03-26 2015-01-22 Address PO BOX 5481, 453 VETERANS HWY, HAUPPAUGE, NY, 11788, 0121, USA (Type of address: Chief Executive Officer)
2003-03-12 2013-03-26 Address PO BOX 5481 / 453 VETERANS HWY, HAUPPAUGE, NY, 11788, 0121, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301061335 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190314060212 2019-03-14 BIENNIAL STATEMENT 2019-03-01
170406006295 2017-04-06 BIENNIAL STATEMENT 2017-03-01
160629006042 2016-06-29 BIENNIAL STATEMENT 2015-03-01
150122002004 2015-01-22 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State