Search icon

C & D ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & D ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1999 (26 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2395918
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 573A GRAND CONCOURSE, BRONX, NY, United States, 10451
Principal Address: 62 KETTELL AVE, YONKERS, NY, United States, 10704

Contact Details

Phone +1 718-402-8679

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GUMMADI Chief Executive Officer 573A GRAND CONCOURSE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 573A GRAND CONCOURSE, BRONX, NY, United States, 10451

Form 5500 Series

Employer Identification Number (EIN):
112816707
Plan Year:
2023
Number Of Participants:
22
Sponsors DBA Name:
MONDIAL TILES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1050303-DCA Inactive Business 2000-11-01 2009-12-31

History

Start date End date Type Value
1999-07-07 2005-08-23 Address 573-A GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1990920 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090706002695 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070713002156 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050823002540 2005-08-23 BIENNIAL STATEMENT 2005-07-01
990707000546 1999-07-07 CERTIFICATE OF INCORPORATION 1999-07-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426161 RENEWAL INVOICED 2007-11-07 110 CRD Renewal Fee
426162 RENEWAL INVOICED 2005-09-30 110 CRD Renewal Fee
426163 RENEWAL INVOICED 2003-12-08 110 CRD Renewal Fee
25813 TP VIO INVOICED 2003-04-16 750 TP - Tobacco Fine Violation
426164 RENEWAL INVOICED 2001-10-17 110 CRD Renewal Fee
398126 LICENSE INVOICED 2000-11-01 55 Cigarette Retail Dealer License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State