Search icon

C. S. L. BUILDING CORPORATION

Company Details

Name: C. S. L. BUILDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1969 (56 years ago)
Entity Number: 272988
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2725 86TH STREET, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULINE MAHER Chief Executive Officer 2725 86TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2725 86TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2009-02-19 2019-09-09 Address 2725 86TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-03-13 2009-02-19 Address 2725 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-04-19 2007-03-13 Address 2725 86TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1969-02-24 1993-04-19 Address 2729 86TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200124033 2020-01-24 ASSUMED NAME LLC DISCONTINUANCE 2020-01-24
190909002038 2019-09-09 BIENNIAL STATEMENT 2019-02-01
130212006406 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110404002974 2011-04-04 BIENNIAL STATEMENT 2011-02-01
090219002208 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State