Name: | CROSS ISLAND WRECKER SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2008 (17 years ago) |
Entity Number: | 3687793 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 635 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 635 COMMERCIAL AVE, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE LINDEMAN | Chief Executive Officer | 635 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CROSS ISLAND WRECKER SERVICE INC. | DOS Process Agent | 635 COMMERCIAL AVENUE, GARDEN CITY, NY, United States, 11530 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
BRDJ-202199-24959 | 2021-09-09 | 2021-09-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
BRDJ-202199-24887 | 2021-09-09 | 2021-09-10 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
W8SV-2019627-22874 | 2019-06-27 | 2019-06-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
TK8K-2019626-22626 | 2019-06-26 | 2019-06-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
NG6J-201957-16104 | 2019-05-07 | 2019-05-08 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-24 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-02 | 2024-02-02 | Address | 635 COMMERCIAL AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004141 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
200629060281 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180621006299 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
160608006183 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140911006124 | 2014-09-11 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State