Name: | CERTIFIED STRUCTURAL & ENVIRONMENTAL INSPECTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2095703 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Address: | CERTIFIED INSPECTIONS, 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Contact Details
Phone +1 914-736-3165
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK N JONES | DOS Process Agent | CERTIFIED INSPECTIONS, 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
MARK N JONES | Chief Executive Officer | 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, United States, 10567 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00145 | Expired | Mold Assessment Contractor License (SH125) | 2016-01-05 | 2024-01-31 | 203 Bell Hollow Rd, PUTNAM VALLEY, NY, 10579 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-13 | 2010-12-14 | Address | 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2006-12-13 | 2010-12-14 | Address | 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2006-12-13 | 2010-12-14 | Address | CERTIFIED INSPECTIONS, 2296 MAPLE AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1999-01-08 | 2006-12-13 | Address | 2296 MAPLE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1999-01-08 | 2006-12-13 | Address | CERTIFIED INSPECTIONS, 2296 MAPLE AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161202006425 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
141210006283 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121213006481 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101214002669 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081217002415 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State