CNS MANAGEMENT CORP.
Headquarter
Name: | CNS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1997 (28 years ago) |
Entity Number: | 2163588 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | CNS Management Corp specializes in asbestos, mold, lead paint and other environmental abatement services. |
Address: | 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-932-3228
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES POWERS | Chief Executive Officer | 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
CNS MANAGEMENT CORP. | DOS Process Agent | 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-19 | 2025-07-01 | Address | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-19 | Address | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2025-07-01 | Address | 208 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701042656 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
240119003685 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
190702060553 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170705006955 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
170303006772 | 2017-03-03 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State