Search icon

CNS MANAGEMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES POWERS Chief Executive Officer 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
CNS MANAGEMENT CORP. DOS Process Agent 208 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Links between entities

Type:
Headquarter of
Company Number:
F15000001677
State:
FLORIDA

Unique Entity ID

CAGE Code:
3DTA4
UEI Expiration Date:
2019-02-23

Business Information

Doing Business As:
CNS ENVIRONMENTAL
Activation Date:
2018-02-23
Initial Registration Date:
2003-02-21

Commercial and government entity program

CAGE number:
3DTA4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-02-23

Contact Information

POC:
CHARLES POWERS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State