Search icon

CUSTOM MANUFACTURING, INC.

Company Details

Name: CUSTOM MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 2001 (24 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2668043
ZIP code: 10105
County: Nassau
Place of Formation: New York
Address: 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: C/O CITIPLATE INC, 1600 STEWART AVE, STE 201, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3E7N9 Obsolete U.S./Canada Manufacturer 2003-05-02 2024-03-10 2023-11-13 No data

Contact Information

POC CARMEN KRAMER
Phone +1 607-569-2738
Fax +1 646-349-1058
Address 93 LAKE ST, HAMMONDSPORT, NY, 14840 9563, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK DOS Process Agent 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
CHARLES CUSUMANO, JR. Chief Executive Officer 1600 STEWART AVE, SUITE 201, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2001-08-06 2004-03-30 Address 275 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2087119 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051206002157 2005-12-06 BIENNIAL STATEMENT 2005-08-01
040330002075 2004-03-30 BIENNIAL STATEMENT 2003-08-01
010806000564 2001-08-06 CERTIFICATE OF INCORPORATION 2001-08-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State