Name: | CSC SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1975 (50 years ago) |
Entity Number: | 379333 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 75 HIDDEN RIDGE DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED S BRETAN | Chief Executive Officer | 75 HIDDEN RIDGE DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 HIDDEN RIDGE DR, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1975-09-16 | 1995-06-29 | Address | 100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070906002438 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
20061127018 | 2006-11-27 | ASSUMED NAME CORP INITIAL FILING | 2006-11-27 |
051102002547 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030822002410 | 2003-08-22 | BIENNIAL STATEMENT | 2003-09-01 |
010824002552 | 2001-08-24 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State