Name: | COMFORCE TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1997 (28 years ago) |
Date of dissolution: | 30 Dec 2014 |
Entity Number: | 2146732 |
ZIP code: | 95630 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 1150 IRON POINT ROAD, SUITE 100, FOLSOM, CA, United States, 95630 |
Principal Address: | 999 STEWART AVE STE 100, BETHPAGE, NY, United States, 11714 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PRO UNLIMITED, INC., LEGAL DEPARTMENT | DOS Process Agent | 1150 IRON POINT ROAD, SUITE 100, FOLSOM, CA, United States, 95630 |
Name | Role | Address |
---|---|---|
ANDREW SCHULTZ | Chief Executive Officer | 999 STEWART AVE STE 100, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-13 | 2014-12-30 | Address | ATTN: LEGAL DEPT, 999 STEWART AVE STE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2011-05-20 | 2013-05-13 | Address | ATTNL ART FELTMAN, 999 STEWART AVE STE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2011-05-20 | 2013-05-13 | Address | 999 STEWART AVE STE 100, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2014-12-30 | Address | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Registered Agent) |
2011-04-07 | 2011-05-20 | Address | 999 STEWART AVENUE, SUITE 100, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2004-12-02 | 2011-04-07 | Address | ATTN: ART FELTMAN, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2004-12-02 | 2011-04-07 | Address | COMFORCE CORPORATION, 415 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Registered Agent) |
2004-09-21 | 2004-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-09-21 | 2004-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-03 | 2011-05-20 | Address | 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141230000571 | 2014-12-30 | SURRENDER OF AUTHORITY | 2014-12-30 |
130513006747 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110520003368 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
110407000172 | 2011-04-07 | CERTIFICATE OF CHANGE | 2011-04-07 |
090427002053 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070524002753 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
050622002140 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
041202000861 | 2004-12-02 | CERTIFICATE OF CHANGE | 2004-12-02 |
040921000914 | 2004-09-21 | CERTIFICATE OF CHANGE | 2004-09-21 |
030502002717 | 2003-05-02 | BIENNIAL STATEMENT | 2003-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
110606951 | 0216000 | 1997-01-21 | 219 5TH AV (PELHAM FIRE DEPT), PELHAM, NY, 10803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361111578 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100268 C |
Issuance Date | 1997-07-16 |
Abatement Due Date | 1997-07-24 |
Current Penalty | 2500.0 |
Initial Penalty | 5000.0 |
Contest Date | 1997-08-06 |
Final Order | 1997-11-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100268 C |
Issuance Date | 1997-07-16 |
Abatement Due Date | 1997-07-24 |
Contest Date | 1997-08-06 |
Final Order | 1997-11-07 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State