Search icon

CROSSLAND VENTILATION, INC.

Company Details

Name: CROSSLAND VENTILATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335335
ZIP code: 08525
County: New York
Place of Formation: New York
Address: 69 N Greenwood Avenue, Hopewell, NJ, United States, 08525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP DICOSMO DOS Process Agent 69 N Greenwood Avenue, Hopewell, NJ, United States, 08525

Chief Executive Officer

Name Role Address
PHILIP DICOSMO Chief Executive Officer 69 N GREENWOOD AVENUE, HOPEWELL, NJ, United States, 08525

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-02 Address 69 N Greenwood Avenue, Hopewell, NJ, 08525, USA (Type of address: Service of Process)
2024-04-15 2024-04-15 Address 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-02 Address 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 69 N GREENWOOD AVENUE, HOPEWELL, NJ, 08525, USA (Type of address: Chief Executive Officer)
2024-04-15 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2025-01-02 Address 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, 1447, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-04-15 Address 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)
2007-01-11 2021-01-04 Address 6-13 THIRD STREET, FAIRLAWN, NJ, 07410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102007970 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240415001236 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210104060877 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060540 2019-01-08 BIENNIAL STATEMENT 2019-01-01
150114006271 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110304002358 2011-03-04 BIENNIAL STATEMENT 2011-01-01
090106002693 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070111002825 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050222002390 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030107002668 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State