Name: | C.M.S. ELECTRICAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1996 (29 years ago) |
Entity Number: | 2074677 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 7001-BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590 |
Principal Address: | 100 HILTON AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESTER STRUGATS | Chief Executive Officer | 306-W 37TH ST 11TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
HARVEY L. BERNHARDT, ESQ. | DOS Process Agent | 7001-BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-03 | 2008-09-26 | Address | 306-W 37TH ST 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2008-09-26 | Address | 100 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2006-10-03 | 2008-09-26 | Address | 7001-BRUSH HOLLOW RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1998-12-23 | 2006-10-03 | Address | 135 W 50TH ST, 17TH FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2006-10-03 | Address | 100 HILTON AVE, GARDEN CITY, NY, 00000, USA (Type of address: Principal Executive Office) |
1996-10-15 | 2006-10-03 | Address | 550 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080926003274 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003003047 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041224002193 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
981223002050 | 1998-12-23 | BIENNIAL STATEMENT | 1998-10-01 |
961015000264 | 1996-10-15 | CERTIFICATE OF INCORPORATION | 1996-10-15 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State