Name: | IMPERIAL CONTRACT CLEANING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424861 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 Dixon Avenue, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 151 DIXON AVE., AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPERIAL CONTRACT CLEANING INC. | DOS Process Agent | 151 Dixon Avenue, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
JEFFREY KRINICK | Chief Executive Officer | 151 DIXON AVE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2021-07-21 | 2023-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-31 | 2023-11-14 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2018-01-31 | 2023-11-14 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2018-01-31 | Address | 21A EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114003526 | 2023-11-14 | BIENNIAL STATEMENT | 2023-10-01 |
211001003427 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191209060136 | 2019-12-09 | BIENNIAL STATEMENT | 2019-10-01 |
180131006256 | 2018-01-31 | BIENNIAL STATEMENT | 2017-10-01 |
151028006227 | 2015-10-28 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State