Name: | CS BRIDGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2009 (16 years ago) |
Entity Number: | 3810376 |
ZIP code: | 10473 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473 |
Contact Details
Phone +1 718-589-4900
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER O'FERRELL | Chief Executive Officer | 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
CORPORATION | DOS Process Agent | 1470 BRUCKNER BLVD, BRONX, NY, United States, 10473 |
Name | Role | Address |
---|---|---|
frances krische, esq. | Agent | 14 pansy ave, floral park, NY, 11001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1421165-DCA | Inactive | Business | 2012-03-06 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-23 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-21 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-14 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-12 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001638 | 2023-08-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-09 |
230807003463 | 2023-08-07 | BIENNIAL STATEMENT | 2023-05-01 |
230315003408 | 2023-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-14 |
170906006858 | 2017-09-06 | BIENNIAL STATEMENT | 2017-05-01 |
131202002027 | 2013-12-02 | AMENDMENT TO BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2478287 | RENEWAL | INVOICED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
2478286 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1896481 | RENEWAL | INVOICED | 2014-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
1896480 | TRUSTFUNDHIC | INVOICED | 2014-11-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1134454 | TRUSTFUNDHIC | INVOICED | 2013-07-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1225394 | RENEWAL | INVOICED | 2013-07-19 | 100 | Home Improvement Contractor License Renewal Fee |
1134455 | FINGERPRINT | INVOICED | 2012-03-07 | 150 | Fingerprint Fee |
1134458 | TRUSTFUNDHIC | INVOICED | 2012-03-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1134456 | CNV_TFEE | INVOICED | 2012-03-06 | 6.849999904632568 | WT and WH - Transaction Fee |
1134457 | LICENSE | INVOICED | 2012-03-06 | 75 | Home Improvement Contractor License Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State