Search icon

SURE-CLEAN MAINTENANCE INC.

Company Details

Name: SURE-CLEAN MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1996 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2096111
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: TWO LAKE AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT COSTA DOS Process Agent TWO LAKE AVENUE, BAYVILLE, NY, United States, 11709

Agent

Name Role Address
HARRY L. SZENICER, ESQ. Agent PO BOX 830, 575 UNDERHILL BOULEVARD, SYOSSET, NY, 11791

Filings

Filing Number Date Filed Type Effective Date
DP-2143576 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
961226000048 1996-12-26 CERTIFICATE OF INCORPORATION 1996-12-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00614
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3044.02
Base And Exercised Options Value:
3044.02
Base And All Options Value:
3044.02
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-07-29
Description:
CARPET CLEANING 1 CORP. DRIVE
Naics Code:
322291: SANITARY PAPER PRODUCT MANUFACTURING
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES
Procurement Instrument Identifier:
TIRNE08P00101
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
617.88
Base And Exercised Options Value:
617.88
Base And All Options Value:
617.88
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2007-10-17
Description:
PAPER TOWELS FOR 1 CORP. DRIVE
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES

Date of last update: 01 Apr 2025

Sources: New York Secretary of State