Search icon

CHRISBAR ENTERPRISES I, INC.

Company Details

Name: CHRISBAR ENTERPRISES I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1969 (56 years ago)
Entity Number: 271114
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: EISMAN, LLP, 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, United States, 11042
Principal Address: 846 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BARBARA Chief Executive Officer 846 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
C/O ABRAMS, FENSTERMAN, FENSTERMAN, FLOWERS, GREENBERG & DOS Process Agent EISMAN, LLP, 1111 MARCUS AVENUE, SUITE 107, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2005-02-02 2006-04-12 Address 111 MARCUS AVE / SUITE 107, LAKE SUCCESS, NY, 11042, 1109, USA (Type of address: Service of Process)
1993-12-13 2005-02-02 Address 5 DAKOTA DRIVE, SUITE 207, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1969-01-13 1993-12-13 Address 9 MANOR ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060412000014 2006-04-12 CERTIFICATE OF AMENDMENT 2006-04-12
050202002338 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030212002425 2003-02-12 BIENNIAL STATEMENT 2003-01-01
010111002358 2001-01-11 BIENNIAL STATEMENT 2001-01-01
C294184-1 2000-10-05 ASSUMED NAME CORP INITIAL FILING 2000-10-05

Court Cases

Court Case Summary

Filing Date:
2007-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
CHRISBAR ENTERPRISES I, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State