Search icon

CMAX ENTERPRISES, INC.

Company Details

Name: CMAX ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975600
ZIP code: 12578
County: Dutchess
Place of Formation: New York
Address: 230 HURLEY RD, SALT POINT, NY, United States, 12578

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMAX ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2011 200405897 2012-07-30 CMAX ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 8452405671
Plan sponsor’s address 230 HURLEY RD, SALT POINT, NY, 125783141

Plan administrator’s name and address

Administrator’s EIN 200405897
Plan administrator’s name CMAX ENTERPRISES INC
Plan administrator’s address 230 HURLEY RD, SALT POINT, NY, 125783141
Administrator’s telephone number 8452405671

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CMAX ENTERPRISES INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 HURLEY RD, SALT POINT, NY, United States, 12578

Chief Executive Officer

Name Role Address
CHRISTOPHER GEYSEN Chief Executive Officer 230 HURLEY ROAD, SALT POINT, NY, United States, 12578

History

Start date End date Type Value
2006-01-25 2010-01-19 Address 10 WHIPPLE WAY, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2003-11-10 2006-01-25 Address 2 HEWLETT PLACE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111202002027 2011-12-02 BIENNIAL STATEMENT 2011-11-01
100119002033 2010-01-19 BIENNIAL STATEMENT 2009-11-01
060125002287 2006-01-25 BIENNIAL STATEMENT 2005-11-01
031110000929 2003-11-10 CERTIFICATE OF INCORPORATION 2003-11-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TMWP10P0146 2010-03-15 2010-05-14 2010-05-14
Unique Award Key CONT_AWD_TMWP10P0146_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title RENOVATE NURSES ROOM
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z153: MAINT-REP-ALT/PRODUCTION BLDGS

Recipient Details

Recipient CMAX ENTERPRISES, INC.
UEI J7L1NXQG9M61
Legacy DUNS 362290996
Recipient Address UNITED STATES, 230 HURLEY RD, SALT POINT, 125783141
PO AWARD TMWP10P0112 2010-02-05 2010-03-12 2010-03-12
Unique Award Key CONT_AWD_TMWP10P0112_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title DEMO VESTIBULE LEADING INTO THE SMALL PRESSROOM
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z153: MAINT-REP-ALT/PRODUCTION BLDGS

Recipient Details

Recipient CMAX ENTERPRISES, INC.
UEI J7L1NXQG9M61
Legacy DUNS 362290996
Recipient Address UNITED STATES, 230 HURLEY RD, SALT POINT, 125783141
PO AWARD TMWP11P0213 2011-05-31 2011-07-22 2011-07-22
Unique Award Key CONT_AWD_TMWP11P0213_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title NEW COMPARTMENT DOORS AND FRAMES
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient CMAX ENTERPRISES, INC.
UEI J7L1NXQG9M61
Legacy DUNS 362290996
Recipient Address UNITED STATES, 230 HURLEY RD, SALT POINT, 125783141

Date of last update: 29 Mar 2025

Sources: New York Secretary of State