Search icon

CHAMPION MAINTENANCE CONTRACTORS INC.

Headquarter

Company Details

Name: CHAMPION MAINTENANCE CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2003 (22 years ago)
Entity Number: 2939467
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 211 S RIDGE ST, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHAMPION MAINTENANCE CONTRACTORS INC., CONNECTICUT 1275788 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76HA6 Obsolete Non-Manufacturer 2014-08-05 2024-03-02 2023-03-29 No data

Contact Information

POC JONATHAN DELISA
Phone +1 914-539-1155
Address 68 PURCHASE ST, RYE, NY, 10580 3049, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION MAINTENANCE CONTRACTORS INC 401K PLAN 2023 562392292 2024-09-06 CHAMPION MAINTENANCE CONTRACTORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 9142622544
Plan sponsor’s address 40 INDIAN RD, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CHAMPION MAINTENANCE CONTRACTORS INC 401K PLAN 2022 562392292 2023-09-14 CHAMPION MAINTENANCE CONTRACTORS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 9142622544
Plan sponsor’s address 40 INDIAN RD, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
CHAMPION MAINTENANCE CONTRACTORS INC 401K PLAN 2021 562392292 2022-09-22 CHAMPION MAINTENANCE CONTRACTORS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 561720
Sponsor’s telephone number 9142622544
Plan sponsor’s address 40 INDIAN RD, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
DANIEL DELISA Agent 26 RYE RIDGE PLAZA, RYE BROOK, NY, 10573

DOS Process Agent

Name Role Address
DANIEL DELISA DOS Process Agent 211 S RIDGE ST, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
DANIEL DELISA Chief Executive Officer 211 S RIDGE ST, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2008-09-26 2017-12-19 Address 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2008-09-26 2017-12-19 Address 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2008-09-26 2017-12-19 Address 24A RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2005-11-09 2008-09-26 Address 26 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2005-11-09 2008-09-26 Address 26 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2003-08-06 2008-09-26 Address 26 RYE RIDGE PLAZA, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2003-08-06 2022-04-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
220315001294 2022-03-15 BIENNIAL STATEMENT 2021-08-01
171219006223 2017-12-19 BIENNIAL STATEMENT 2017-08-01
170509006505 2017-05-09 BIENNIAL STATEMENT 2015-08-01
120322002786 2012-03-22 BIENNIAL STATEMENT 2011-08-01
080926002675 2008-09-26 BIENNIAL STATEMENT 2007-08-01
051109002691 2005-11-09 BIENNIAL STATEMENT 2005-08-01
030806000336 2003-08-06 CERTIFICATE OF INCORPORATION 2003-08-06

Date of last update: 12 Mar 2025

Sources: New York Secretary of State