Search icon

CJM ENTERPRISES OF ORANGE COUNTY, INC.

Company Details

Name: CJM ENTERPRISES OF ORANGE COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1999 (26 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2341112
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: C/O MALMARK CONSTRUCTION, PO BOX 98, MONTGOMERY, NY, United States, 12549
Principal Address: C/O MEYERSON, 36 SLOANE RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALCOLM S MEYERSON Chief Executive Officer C/OMALMARK CONSTRUCTION, PO BOX 98, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MALMARK CONSTRUCTION, PO BOX 98, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
223644331
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-10 2022-02-11 Address C/OMALMARK CONSTRUCTION, PO BOX 98, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2007-07-10 2022-02-11 Address C/O MALMARK CONSTRUCTION, PO BOX 98, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1999-02-02 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-02 2007-07-10 Address 1 PARAMOUNT AVE., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220211001309 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210210060412 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190206060317 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007218 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160826006148 2016-08-26 BIENNIAL STATEMENT 2015-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State