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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
ROBINSON BROG LEINWAND REICH GENOVESE & GLUCK | DOS Process Agent | 1345 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
CHARLES CUSUMANO, JR. | Chief Executive Officer | 1600 STEWART AVE, SUITE 201, WESTBURY, NY, United States, 11590 |
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) |
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