Name: | UNITED CESSPOOL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2008 (17 years ago) |
Entity Number: | 3624500 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1485 MONTAUK HWY, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STALLONE | Agent | 30 DOGES PROMANADE, LINDENHURST, NY, 11757 |
Name | Role | Address |
---|---|---|
ROBERT T MCINERNEY | Chief Executive Officer | PO BOX 416, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1485 MONTAUK HWY, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2022-05-12 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2008-01-30 | 2010-02-02 | Address | 30 DOGES PROMANADE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002371 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120203002966 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100202002311 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080130000076 | 2008-01-30 | CERTIFICATE OF INCORPORATION | 2008-01-30 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State