CROSS ISLAND FLOOR MAINTENANCE, INC.

Name: | CROSS ISLAND FLOOR MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1969 (56 years ago) |
Entity Number: | 274313 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 322 THIRD AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIANNE STANFIELD | Chief Executive Officer | 322 THIRD AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
DIANNE STANFIELD | DOS Process Agent | 322 THIRD AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-03 | 2004-02-13 | Address | 322 THIRD AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
1997-03-19 | 2004-02-13 | Address | 322 3RD AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2004-02-13 | Address | HOWARD STANFIELD, 322 3RD AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1994-05-26 | 1997-03-19 | Address | 206 BLUE POINT AVENUE, BLUE POINT, NY, 11715, 1204, USA (Type of address: Chief Executive Officer) |
1994-05-26 | 1999-05-03 | Address | 206 BLUE POINT AVENUE, BLUE POINT, NY, 11715, 1204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006340 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110325002501 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090316002623 | 2009-03-16 | BIENNIAL STATEMENT | 2009-03-01 |
070322003065 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
040213002153 | 2004-02-13 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State