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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CHAMPION MAINTENANCE CONTRACTORS INC., CONNECTICUT | 1275788 | CONNECTICUT |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
DANIEL DELISA | Agent | 26 RYE RIDGE PLAZA, RYE BROOK, NY, 10573 |
Name | Role | Address |
---|---|---|
DANIEL DELISA | DOS Process Agent | 211 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
DANIEL DELISA | Chief Executive Officer | 211 S RIDGE ST, RYE BROOK, NY, United States, 10573 |
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 |
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