Search icon

CRYSTAL MAINTENANCE CO. INC.

Company Details

Name: CRYSTAL MAINTENANCE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1972 (53 years ago)
Entity Number: 333222
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1290 RUSSELL ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE DEBLINGER Chief Executive Officer 1290 RUSSELL ST, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1290 RUSSELL ST, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1999-10-05 2002-05-20 Address 1290 RUSSELL STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)
1998-06-03 2000-06-28 Address 1650 BROADWAY, #1106, NEW YORK, NY, 10019, 6872, USA (Type of address: Chief Executive Officer)
1993-07-13 1999-10-05 Address 1650 BROADWAY, #1106, NEW YORK, NY, 10019, 6872, USA (Type of address: Service of Process)
1993-07-13 1998-06-03 Address 1650 BROADWAY, #1106, NEW YORK, NY, 10019, 6872, USA (Type of address: Chief Executive Officer)
1993-03-25 2000-06-28 Address 1650 BROADWAY, #1106, NEW YORK, NY, 10019, 6872, USA (Type of address: Principal Executive Office)
1993-03-25 1993-07-13 Address 1650 BROADWAY, #1106, NEW YORK, NY, 10019, 6872, USA (Type of address: Chief Executive Officer)
1972-06-28 1993-07-13 Address 1650 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130816085 2013-08-16 ASSUMED NAME CORP INITIAL FILING 2013-08-16
020520002811 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000628002441 2000-06-28 BIENNIAL STATEMENT 2000-06-01
991005000654 1999-10-05 CERTIFICATE OF CHANGE 1999-10-05
980603002298 1998-06-03 BIENNIAL STATEMENT 1998-06-01
960614002172 1996-06-14 BIENNIAL STATEMENT 1996-06-01
930713002197 1993-07-13 BIENNIAL STATEMENT 1993-06-01
930325002757 1993-03-25 BIENNIAL STATEMENT 1992-06-01
998970-4 1972-06-28 CERTIFICATE OF INCORPORATION 1972-06-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State