Search icon

C.M.S. ELECTRICAL SERVICES INC.

Company Details

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

Chief Executive Officer

Name Role Address
CHESTER STRUGATS Chief Executive Officer 306-W 37TH ST 11TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
HARVEY L. BERNHARDT, ESQ. DOS Process Agent 7001-BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590

History

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)

Filings

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