Name: | C & S INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1967 (58 years ago) |
Date of dissolution: | 15 Oct 2010 |
Entity Number: | 214841 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 REEVES AVENUE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 3 REEVES AVEMIE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIGI CAVAGLIERE | Chief Executive Officer | 3 REEVES AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LUIGI CAVAGLIERE | DOS Process Agent | 3 REEVES AVENUE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-29 | 2009-10-19 | Address | 3 HICKS ST, NORTH LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2003-09-29 | 2009-10-19 | Address | 3 HICKS ST, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2009-10-19 | Address | 3 HICKS ST, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1995-04-28 | 2003-09-29 | Address | 3 HICKS ST, NORTH LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1995-04-28 | 2003-09-29 | Address | 3 HICKS ST, NORTH LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101015000829 | 2010-10-15 | CERTIFICATE OF DISSOLUTION | 2010-10-15 |
091019002307 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071116002089 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
051122003539 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
030929002531 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State