Search icon

C & M ENTERPRISES OF NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & M ENTERPRISES OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2000 (25 years ago)
Entity Number: 2581370
ZIP code: 11566
County: Queens
Place of Formation: New York
Address: 1812 JERUSALEM AVE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-942-8737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARMINE CRISPINO DOS Process Agent 1812 JERUSALEM AVE, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
CARMINE CRISPINO Chief Executive Officer 1812 JERUSALEM AVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
1208249-DCA Inactive Business 2005-08-29 2019-02-28

History

Start date End date Type Value
2005-01-14 2006-12-20 Address 56-36 185TH ST, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2005-01-14 2006-12-20 Address 56-36 185TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-12-20 Address 56-36 185TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2003-01-10 2005-01-14 Address 56-36 185TH ST, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-01-14 Address 56-36 185TH ST, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150105007604 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130110002387 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081202002324 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061220002579 2006-12-20 BIENNIAL STATEMENT 2006-12-01
050114002345 2005-01-14 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2541525 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541546 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1940755 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940756 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
710535 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
800390 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
710529 TRUSTFUNDHIC INVOICED 2011-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
800391 RENEWAL INVOICED 2011-06-30 100 Home Improvement Contractor License Renewal Fee
710530 TRUSTFUNDHIC INVOICED 2009-07-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
800392 RENEWAL INVOICED 2009-07-03 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

DBA Name:
KEV'S LANDSCAPING & TREE SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 942-8736
Add Date:
2006-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State