Name: | CONTINENTAL ACQUISITION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 2000 (25 years ago) |
Entity Number: | 2518520 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 516 W SHAW AVE,, SUITE 200, FRESNO, CA, United States, 93704 |
Address: | 105 FOSHAY AVE., PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 FOSHAY AVE., PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
BETH W HILL | Chief Executive Officer | PO BOX 915, BEDFORD, NY, United States, 10506 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | PO BOX 915, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2024-06-03 | Address | 105 FOSHAY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2019-10-29 | 2024-06-03 | Address | PO BOX 915, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2004-07-02 | 2019-10-29 | Address | 32 E FIELD DR, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2004-07-02 | 2019-10-29 | Address | 32 E FIELD DR, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003272 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220303002463 | 2022-03-03 | BIENNIAL STATEMENT | 2020-06-01 |
191029002081 | 2019-10-29 | BIENNIAL STATEMENT | 2018-06-01 |
080903002179 | 2008-09-03 | BIENNIAL STATEMENT | 2008-06-01 |
060523003486 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State