CERTIFIED BACKFLOW TRAINING, INC.

Name: | CERTIFIED BACKFLOW TRAINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2001 (24 years ago) |
Entity Number: | 2646072 |
ZIP code: | 11782 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 GREELEY AVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T BONNEY | Chief Executive Officer | 63 GREELEY AVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 GREELEY AVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 63 GREELEY AVE, SAYVILLE, NY, 11782, 2604, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 63 GREELEY AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2024-08-26 | Address | 63 GREELEY AVE, SAYVILLE, NY, 11782, 2604, USA (Type of address: Service of Process) |
2009-07-24 | 2024-08-26 | Address | 63 GREELEY AVE, SAYVILLE, NY, 11782, 2604, USA (Type of address: Chief Executive Officer) |
2005-09-26 | 2009-07-24 | Address | 63 GREELEY AVE, SAYVILLE, NY, 11782, 2604, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826001753 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
190411000219 | 2019-04-11 | CERTIFICATE OF AMENDMENT | 2019-04-11 |
130930002373 | 2013-09-30 | BIENNIAL STATEMENT | 2013-06-01 |
110804002821 | 2011-08-04 | BIENNIAL STATEMENT | 2011-06-01 |
090724002405 | 2009-07-24 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State