CFS CONSTRUCTION SPECIALISTS, INC.

Name: | CFS CONSTRUCTION SPECIALISTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2005 (20 years ago) |
Entity Number: | 3234011 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 127-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SINDONE | Chief Executive Officer | 2 BLACKHEATH ROAD, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
CFS CONSTRUCTION SPECIALISTS, INC. | DOS Process Agent | 127-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-07 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-13 | 2013-07-26 | Address | 15611 97TH ST, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2013-07-26 | Address | 127-02 FOCH BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office) |
2005-07-22 | 2022-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-22 | 2013-07-26 | Address | 12702 FOCH BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150727006069 | 2015-07-27 | BIENNIAL STATEMENT | 2015-07-01 |
130726006135 | 2013-07-26 | BIENNIAL STATEMENT | 2013-07-01 |
110822002471 | 2011-08-22 | BIENNIAL STATEMENT | 2011-07-01 |
090722002729 | 2009-07-22 | BIENNIAL STATEMENT | 2009-07-01 |
070713002801 | 2007-07-13 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State