CMG PAINTING AND RESTORATION, INC.

Name: | CMG PAINTING AND RESTORATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1999 (26 years ago) |
Entity Number: | 2373160 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6929 OLD QUARRY RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6929 OLD QUARRY RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CHRISTINE GIRNIK | Chief Executive Officer | 6929 OLD QUARRY RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-11 | 2022-02-08 | Address | 6929 OLD QUARRY RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2017-04-11 | 2022-02-08 | Address | 6929 OLD QUARRY RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2005-08-19 | 2017-04-11 | Address | 4997 YELLOW WOOD PKWY, JAMESTOWN, NY, 13078, USA (Type of address: Service of Process) |
2005-08-19 | 2017-04-11 | Address | 4997 YELLOW WOOD PKWY, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer) |
2005-08-19 | 2017-04-11 | Address | 6807 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000091 | 2021-07-01 | CERTIFICATE OF AMENDMENT | 2021-07-01 |
170411002020 | 2017-04-11 | BIENNIAL STATEMENT | 2017-04-01 |
070406003302 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
050819002615 | 2005-08-19 | BIENNIAL STATEMENT | 2005-04-01 |
030411002274 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State