Search icon

C & S INDUSTRIES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
LUIGI CAVAGLIERE Chief Executive Officer 3 REEVES AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LUIGI CAVAGLIERE DOS Process Agent 3 REEVES AVENUE, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-07
Type:
Planned
Address:
25 HICKS ST NO, LINDENHURST, NY, 11757
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State