Search icon

CECOS INTERNATIONAL, INC.

Headquarter

Company Details

Name: CECOS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1976 (49 years ago)
Entity Number: 399583
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 18500 North Allied Way, Phoenix, AZ, United States, 85054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CECOS INTERNATIONAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIA ARAMBULA Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Links between entities

Type:
Headquarter of
Company Number:
8705832
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
3e8350e8-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0149205
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P08502
State:
FLORIDA
Type:
Headquarter of
Company Number:
000047456
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0177606
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53173705
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001485461
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-346
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-346
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-346
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-346
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-346
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-13 2024-05-20 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-13 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520001027 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220524001215 2022-05-24 BIENNIAL STATEMENT 2022-05-01
200513060544 2020-05-13 BIENNIAL STATEMENT 2020-05-01
SR-6176 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007262 2018-05-02 BIENNIAL STATEMENT 2018-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-03-23
Type:
Complaint
Address:
GILL CREEK, Niagara Falls, NY, 14304
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State