Search icon

CONTEMPORARY CEILINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-05-24
Mark Drawing Type:
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:
Sec. 8 – Entire Registration
Serial Number:
73159517
Mark:
LUMACUBE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1978-02-17
Mark Drawing Type:
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State