Search icon

COMMERCIAL COFFEE REPAIRS, INC.

Company Details

Name: COMMERCIAL COFFEE REPAIRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2006 (19 years ago)
Entity Number: 3413942
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: EAST COAST ADVISORS TAX INC, PO BOX 970, HOLBROOK, NY, United States, 11741
Principal Address: 352 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRGINIA KUSTER, CPA DOS Process Agent EAST COAST ADVISORS TAX INC, PO BOX 970, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MATTEO MARGIOTTA Chief Executive Officer 352 MINEOLA BLVD, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
562611935
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-20 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-08 2020-09-02 Address EAST COAST ADVISORS TAX INC, PO BOX 970, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2014-09-02 2020-09-02 Address 352 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2012-10-02 2014-09-02 Address 309 BURKHARD AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2010-10-04 2016-09-08 Address EAST COAST ADVISORS TAX INC, PO BOX 970, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902062004 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009795 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006835 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902007179 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121002006152 2012-10-02 BIENNIAL STATEMENT 2012-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State