CONSOLIDATED HOUSEKEEPING OF NEW JERSEY, INC.

Name: | CONSOLIDATED HOUSEKEEPING OF NEW JERSEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2003 (22 years ago) |
Entity Number: | 2929970 |
ZIP code: | 11934 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LYDIA GUBITOSI | Chief Executive Officer | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
CONSOLIDATED HOUSEKEEPING OF NEW JERSEY, INC. | DOS Process Agent | 2 BITTERSWEET LANE, CENTER MORICHES, NY, United States, 11934 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2017-07-24 | Address | 25 JEFFERSON PL, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Chief Executive Officer) |
2005-08-31 | 2017-07-24 | Address | 25 JEFFERSON PL, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Principal Executive Office) |
2005-08-31 | 2017-07-24 | Address | 25 JEFFERSON PL, MASSAPEQUA, NY, 11758, 7843, USA (Type of address: Service of Process) |
2004-05-20 | 2005-08-31 | Address | 25 JEFFERSON PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2003-07-14 | 2004-05-20 | Address | 600 ROUTE 440, JERSEY CITY, NJ, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904060352 | 2019-09-04 | BIENNIAL STATEMENT | 2019-07-01 |
170724006013 | 2017-07-24 | BIENNIAL STATEMENT | 2017-07-01 |
150724006005 | 2015-07-24 | BIENNIAL STATEMENT | 2015-07-01 |
130709006932 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110722002429 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State