Search icon

CONFORMER PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONFORMER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1972 (53 years ago)
Entity Number: 256734
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 44 SOUTH BAYLES AVENUE, SUITE 205, PORT WASHINGTON, NY, United States, 11505
Address: RASKIN & MAKOFSKY, 600 OLD COUNTRY RD / SUITE 444, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN A. MAKOFSKY Chief Executive Officer 44 SOUTH BAYLES AVENUE, SUITE 205, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
ELLEN G. MAKOFSKY DOS Process Agent RASKIN & MAKOFSKY, 600 OLD COUNTRY RD / SUITE 444, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 44 SOUTH BAYLES AVENUE, SUITE 205, PORT WASHINGTON, NY, 11050, 3767, USA (Type of address: Chief Executive Officer)
2025-04-16 2025-04-16 Address 44 SOUTH BAYLES AVENUE, SUITE 205, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-07-03 2025-04-16 Address 44 SOUTH BAYLES AVENUE, SUITE 205, PORT WASHINGTON, NY, 11050, 3767, USA (Type of address: Chief Executive Officer)
2012-10-25 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-07-14 2014-07-03 Address 60 CUTTERMILL RD / SUITE 411, GREAT NECK, NY, 11021, 3114, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250416003986 2025-04-16 BIENNIAL STATEMENT 2025-04-16
140703006431 2014-07-03 BIENNIAL STATEMENT 2014-07-01
121102000612 2012-11-02 CERTIFICATE OF AMENDMENT 2012-11-02
121025000614 2012-10-25 CERTIFICATE OF AMENDMENT 2012-10-25
121025000620 2012-10-25 CERTIFICATE OF MERGER 2012-10-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State