Name: | CABG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1995 (30 years ago) |
Entity Number: | 1946790 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 656 FRANKLIN AVE, GARDEN CITY, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA GRIPPO | Chief Executive Officer | 656 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MADISON TAYLOR SALON | DOS Process Agent | 656 FRANKLIN AVE, GARDEN CITY, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-27 | 2003-08-12 | Address | 656 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-08-27 | 2003-08-12 | Address | 656 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-08-10 | 1997-08-27 | Address | 656 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002049 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110819002549 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090825002505 | 2009-08-25 | BIENNIAL STATEMENT | 2009-08-01 |
070827002235 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051028002387 | 2005-10-28 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State