Name: | C. & M. RESTORATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1996 (29 years ago) |
Entity Number: | 1997005 |
ZIP code: | 10541 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37 HAMLIN ROAD, MAHOPAC, NY, United States, 10541 |
Contact Details
Phone +1 914-961-2295
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE FERRO | Chief Executive Officer | 37 HAMLIN ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
PASQUALE FERRO | DOS Process Agent | 37 HAMLIN ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
PASQUALE FERRO | Agent | 37 HAMLIN ROAD, MAHOPAC, NY, 10541 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0996560-DCA | Active | Business | 1998-09-29 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-18 | 2015-10-23 | Address | 37 HAMLIN RD, MAHAPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2004-02-18 | 2015-10-23 | Address | 37 HAMLIN RD, HAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1998-03-11 | 2015-10-23 | Address | 19 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1998-03-11 | 2004-02-18 | Address | 19 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2004-02-18 | Address | 19 CROYDON RD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200330060510 | 2020-03-30 | BIENNIAL STATEMENT | 2020-02-01 |
180209006231 | 2018-02-09 | BIENNIAL STATEMENT | 2018-02-01 |
160225006098 | 2016-02-25 | BIENNIAL STATEMENT | 2016-02-01 |
151023002033 | 2015-10-23 | BIENNIAL STATEMENT | 2014-02-01 |
140616000787 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543348 | TRUSTFUNDHIC | INVOICED | 2022-10-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543349 | RENEWAL | INVOICED | 2022-10-26 | 100 | Home Improvement Contractor License Renewal Fee |
3267172 | TRUSTFUNDHIC | INVOICED | 2020-12-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3267173 | RENEWAL | INVOICED | 2020-12-09 | 100 | Home Improvement Contractor License Renewal Fee |
2897462 | TRUSTFUNDHIC | INVOICED | 2018-10-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2897463 | RENEWAL | INVOICED | 2018-10-02 | 100 | Home Improvement Contractor License Renewal Fee |
2479274 | TRUSTFUNDHIC | INVOICED | 2016-10-31 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2479275 | RENEWAL | INVOICED | 2016-10-31 | 100 | Home Improvement Contractor License Renewal Fee |
1874474 | TRUSTFUNDHIC | INVOICED | 2014-11-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1874475 | RENEWAL | INVOICED | 2014-11-06 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State