Name: | C & C BUSINESS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3648963 |
ZIP code: | 10993 |
County: | Rockland |
Place of Formation: | New York |
Address: | 8 CAROL AVENUE, WEST HAVERSTRAW, NY, United States, 10993 |
Principal Address: | 8 Carol Ave, West Haverstraw, NY, United States, 10993 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD SMITH | Chief Executive Officer | 8 CAROL AVE, WEST HAVERSTRAW, NY, United States, 10993 |
Name | Role | Address |
---|---|---|
SCOTT KELLY | DOS Process Agent | 8 CAROL AVENUE, WEST HAVERSTRAW, NY, United States, 10993 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-07 | 2024-10-07 | Address | 8 CAROL AVE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 431 JEFFERSON AVE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer) |
2020-06-11 | 2024-10-07 | Address | 8 CAROL AVENUE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
2010-04-01 | 2024-10-07 | Address | 431 JEFFERSON AVE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2020-06-11 | Address | 8 CAROL AVENE, WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241007000558 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
220601003602 | 2022-06-01 | BIENNIAL STATEMENT | 2022-03-01 |
200611060592 | 2020-06-11 | BIENNIAL STATEMENT | 2020-03-01 |
120503002357 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100401002189 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State