Name: | COMMACK ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2785939 |
ZIP code: | 07869 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 8 PARKVIEW DRIVE, COMMACK, NY, United States, 11725 |
Address: | 1096 Sussex Turnpike, Randolph, NJ, United States, 07869 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES A SMITH | Chief Executive Officer | 1096 SUSSEX TPK, RANDOLPH, NJ, United States, 07869 |
Name | Role | Address |
---|---|---|
COMMACK ENTERPRISE INC. | DOS Process Agent | 1096 Sussex Turnpike, Randolph, NJ, United States, 07869 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-05 | 2014-07-22 | Address | 7 BAYBERRY LANE, RANDOLPH, NJ, 07869, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2010-10-05 | Address | 8 PARKVIEW DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2002-07-03 | 2006-07-03 | Address | 17 DORIAN LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000238 | 2022-04-03 | BIENNIAL STATEMENT | 2020-07-01 |
140722006193 | 2014-07-22 | BIENNIAL STATEMENT | 2014-07-01 |
101005002907 | 2010-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
080915002077 | 2008-09-15 | BIENNIAL STATEMENT | 2008-07-01 |
060703002087 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
020703000498 | 2002-07-03 | CERTIFICATE OF INCORPORATION | 2002-07-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11532447 | 0214700 | 1975-08-01 | HAWTHORNE AVENUE, Central Islip, NY, 11722 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 C01 I |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1975-08-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260051 A |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-05 |
Abatement Due Date | 1975-08-07 |
Contest Date | 1975-08-15 |
Nr Instances | 1 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State