Search icon

C & T HAIRSTYLISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & T HAIRSTYLISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1973 (52 years ago)
Entity Number: 259351
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
POMPEO TILLI DOS Process Agent 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
POMPEO TILLI Chief Executive Officer 248-16 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1995-08-02 2011-04-25 Address 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Chief Executive Officer)
1995-08-02 2011-04-25 Address 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Principal Executive Office)
1995-08-02 2011-04-25 Address 248-16 UNION TPKE, BELLEROSE, NY, 11426, 1833, USA (Type of address: Service of Process)
1973-04-19 1995-08-02 Address 102-16 MARTENS AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002590 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110425003104 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090428002283 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070411002942 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050623002182 2005-06-23 BIENNIAL STATEMENT 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186779 OL VIO INVOICED 2012-09-05 250 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State