Name: | C M B CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1997 (27 years ago) |
Entity Number: | 2212730 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 NEIL CT, OCEANSIDE, NY, United States, 11572 |
Contact Details
Phone +1 516-889-1529
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL RASO | DOS Process Agent | 9 NEIL CT, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
MICHAEL RASO | Chief Executive Officer | 9 NEIL CT, OCEANSIDE, NY, United States, 11572 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2084708-DCA | Inactive | Business | 2019-04-16 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-04 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-12 | 2022-07-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-15 | 2022-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-12-07 | 2015-04-10 | Address | 221 LONG BEACH RD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201006009 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
150410006001 | 2015-04-10 | BIENNIAL STATEMENT | 2013-12-01 |
120418000085 | 2012-04-18 | ANNULMENT OF DISSOLUTION | 2012-04-18 |
DP-1974508 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091208002323 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2989824 | LICENSE | INVOICED | 2019-02-26 | 25 | Home Improvement Contractor License Fee |
2989866 | BLUEDOT | INVOICED | 2019-02-26 | 100 | Bluedot Fee |
2989825 | TRUSTFUNDHIC | INVOICED | 2019-02-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2989872 | FINGERPRINT | INVOICED | 2019-02-26 | 75 | Fingerprint Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State