CB EQUIPMENT LEASING CORP.

Name: | CB EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492570 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 870 SYLVAN AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 870 SYLVAN AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
ROY CANNETTI | Chief Executive Officer | 870 SYLVAN AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-04 | 2012-04-18 | Address | 870 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2004-05-04 | Address | 454 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-03-22 | 2004-05-04 | Address | 454 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2004-05-04 | Address | ROY CANNETTI, 454 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002327 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
120418003173 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100420002393 | 2010-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
080414002457 | 2008-04-14 | BIENNIAL STATEMENT | 2008-03-01 |
060424002998 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State