Search icon

CONTEMPORARY CEILINGS, INC.

Headquarter

Company Details

Name: CONTEMPORARY CEILINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1968 (57 years ago)
Entity Number: 226515
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 9 VINCENT LANE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LARRY DEUTSCH Chief Executive Officer 9 VINCENT LANE, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
CONTEMPORARY CEILINGS, INC. DOS Process Agent 9 VINCENT LANE, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
F96000003042
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300QU5EVCXF6EL814

Registration Details:

Initial Registration Date:
2014-04-29
Next Renewal Date:
2022-05-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2010-08-26 2021-05-14 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-15 2010-08-26 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1993-04-15 2021-05-14 Address 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1988-09-19 1998-12-23 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1979-07-31 1993-04-15 Address 31-30 HUNTERS POINT, AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060509 2021-05-14 BIENNIAL STATEMENT 2020-08-01
140801006459 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821006069 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100826002492 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080911002015 2008-09-11 BIENNIAL STATEMENT 2008-08-01

Trademarks Section

Serial Number:
73216934
Mark:
REFLECTIONS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1979-05-24
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
REFLECTIONS

Goods And Services

For:
Metal and Plastic Electrical Illuminated Ceiling Systems Comprising Grids, Grid Suspension Means, T-Bars, Modules, Support Channels, Lighting Fixtures and Florescent Tubes
First Use:
1979-04-30
International Classes:
011 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73159517
Mark:
LUMACUBE
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1978-02-17
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
LUMACUBE

Goods And Services

For:
LIGHTING FIXTURES-NAMELY, FLUORESCENT LIGHTING LOUVERS
First Use:
1969-06-11
International Classes:
011 - Primary Class
Class Status:
EXPIRED

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-07-03
Type:
Complaint
Address:
31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-07-03
Type:
Complaint
Address:
31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-05-13
Type:
Planned
Address:
31 30 HUNTERS POINT AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-06-08
Type:
Complaint
Address:
31-30 HUNTERS PT AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State