CASPI PAINTING CO., INC.

Name: | CASPI PAINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1971 (54 years ago) |
Entity Number: | 304788 |
ZIP code: | 10588 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3730 CRANBERRY LANE, SHRUB OAK, NY, United States, 10588 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANASTASIOS KENTROS | Chief Executive Officer | 3730 CRANBERRY LANE, SHRUB OAK, NY, United States, 10588 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3730 CRANBERRY LANE, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2009-05-04 | Address | 3694 VALLEY VIEW ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2009-05-04 | Address | 3694 VALLEY VIEW ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Chief Executive Officer) |
1997-05-01 | 2009-05-04 | Address | 3694 VALLEY VIEW ST, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
1995-05-11 | 1997-05-01 | Address | 1332 ASTOR AVENUE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1997-05-01 | Address | 3023 WALLACE AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180227083 | 2018-02-27 | ASSUMED NAME CORP INITIAL FILING | 2018-02-27 |
110506003072 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090504002976 | 2009-05-04 | BIENNIAL STATEMENT | 2009-03-01 |
070410002740 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050616002942 | 2005-06-16 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State