TURNER CESSPOOL SERVICE, INC.

Name: | TURNER CESSPOOL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1970 (56 years ago) |
Entity Number: | 287907 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 Evergreen Place, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ROSA JR | Chief Executive Officer | 4 EVERGREEN PLACE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
TURNER CESSPOOL SERVICE, INC. | DOS Process Agent | 4 Evergreen Place, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-05-14 | Address | 4 EVERGREEN PLACE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-05-14 | Address | 4 Evergreen Place, Deer Park, NY, 11729, USA (Type of address: Service of Process) |
1970-01-22 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514004061 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
231012003183 | 2023-10-12 | BIENNIAL STATEMENT | 2022-01-01 |
C293639-2 | 2000-09-22 | ASSUMED NAME LLC INITIAL FILING | 2000-09-22 |
809321-4 | 1970-01-22 | CERTIFICATE OF INCORPORATION | 1970-01-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State