THOMAS CESTARE, INC.

Name: | THOMAS CESTARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1973 (52 years ago) |
Entity Number: | 236199 |
ZIP code: | 11755 |
County: | Nassau |
Place of Formation: | New York |
Address: | 161 HUDSON AVE, LAKE GROVE, NY, United States, 11755 |
Principal Address: | 188 HERRICKS RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HASPEL | Chief Executive Officer | 188 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
GARY HASPEL | DOS Process Agent | 161 HUDSON AVE, LAKE GROVE, NY, United States, 11755 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-16 | 2005-12-20 | Address | 460 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process) |
1999-11-18 | 2003-10-16 | Address | 460 OLD TOWN ROAD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process) |
1993-12-30 | 1999-11-18 | Address | 6 STRATFORD AVE., GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-11-30 | 1999-11-18 | Address | 188 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-11-30 | 1993-12-30 | Address | 188 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051220002098 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031016002683 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
C321231-2 | 2002-09-13 | ASSUMED NAME CORP INITIAL FILING | 2002-09-13 |
011003002536 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991118002382 | 1999-11-18 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State