COMMERCIAL SITE SERVICES, INC.

Name: | COMMERCIAL SITE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2003 (22 years ago) |
Entity Number: | 2931647 |
ZIP code: | 12918 |
County: | Clinton |
Place of Formation: | New York |
Address: | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M WHEELER JR | Chief Executive Officer | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 246 TOWN LINE RD, CADYVILLE, NY, United States, 12918 |
Number | Type | End date |
---|---|---|
31WH1087743 | CORPORATE BROKER | 2026-08-04 |
109921107 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2013-08-09 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Service of Process) |
2013-08-09 | 2024-07-30 | Address | 246 TOWN LINE RD, CADYVILLE, NY, 12918, USA (Type of address: Chief Executive Officer) |
2013-06-20 | 2013-08-09 | Address | 246 TOWN LINE RD., CADYVILLE, NY, 12918, USA (Type of address: Service of Process) |
2009-09-17 | 2013-08-09 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12907, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019649 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
210914002619 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
130809002235 | 2013-08-09 | BIENNIAL STATEMENT | 2013-07-01 |
130620000406 | 2013-06-20 | CERTIFICATE OF CHANGE | 2013-06-20 |
090917002142 | 2009-09-17 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State