Search icon

C.N.C. INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.N.C. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062495
ZIP code: 10302
County: Kings
Place of Formation: New York
Principal Address: 2074 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302
Address: 2074 RICHMND TERRACE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2074 RICHMND TERRACE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
ANTHONY PERFETTO Chief Executive Officer 2074 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Permits

Number Date End date Type Address
BHNU-20211215-36605 2021-12-15 2021-12-16 OVER DIMENSIONAL VEHICLE PERMITS No data
BHNU-20211215-36606 2021-12-15 2021-12-16 OVER DIMENSIONAL VEHICLE PERMITS No data
PTOW-202198-24745 2021-09-08 2021-09-10 OVER DIMENSIONAL VEHICLE PERMITS No data
PTOW-202198-24819 2021-09-08 2021-09-10 OVER DIMENSIONAL VEHICLE PERMITS No data
PTOW-202198-24817 2021-09-08 2021-09-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 2074 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-04 Address 2074 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 2074 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-09-04 Address 2074 RICHMND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002074 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230921001478 2023-09-21 BIENNIAL STATEMENT 2022-09-01
190131002044 2019-01-31 BIENNIAL STATEMENT 2018-09-01
120906006394 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100914002616 2010-09-14 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,262
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,951.75
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $44,262

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-03-19
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
GESUALDI,
Party Role:
Plaintiff
Party Name:
C.N.C. INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
C.N.C. INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
FERRARA,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
C.N.C. INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State