CROSS ISLAND FIELD SERVICES INC
Headquarter
Name: | CROSS ISLAND FIELD SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2012 (13 years ago) |
Entity Number: | 4293839 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1389 Hempstead Tpke, Elmont, NY, United States, 11003 |
Contact Details
Phone +1 516-312-0958
Phone +1 516-488-2454
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PELLETIERE | DOS Process Agent | 1389 Hempstead Tpke, Elmont, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MARK PELLETIERE | Chief Executive Officer | 1389 HEMPSTEAD TPKE, ELMONT, NY, United States, 11003 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-637SI-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-12-09 | 2026-12-31 | 1389 Hempstead Turnpike, Elmont, NY, 11003 |
24-6AXN1-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-06-14 | 2026-05-31 | 1389 Hempstead Tpke, Elmont, NY, 11003 |
2097432-DCA | Active | Business | 2021-01-07 | 2025-02-28 | No data |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q042022082A92 | 2022-03-23 | 2022-03-31 | REPLACE SIDEWALK | 113 AVENUE, QUEENS, FROM STREET 212 STREET TO STREET COLFAX STREET |
X042020190A03 | 2020-07-08 | 2020-07-20 | REPLACE SIDEWALK | MORRIS PARK AVENUE, BRONX, FROM STREET ADAMS STREET TO STREET VAN BUREN STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-26 | 2023-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-10 | 2022-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-09-10 | 2024-05-07 | Address | 932 N FIFTH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004291 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
161222000410 | 2016-12-22 | ANNULMENT OF DISSOLUTION | 2016-12-22 |
DP-2223137 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120910000574 | 2012-09-10 | CERTIFICATE OF INCORPORATION | 2012-09-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573628 | RENEWAL | INVOICED | 2022-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
3573627 | TRUSTFUNDHIC | INVOICED | 2022-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3279731 | BLUEDOT | INVOICED | 2021-01-06 | 100 | Bluedot Fee |
3200722 | EXAMHIC | INVOICED | 2020-08-24 | 50 | Home Improvement Contractor Exam Fee |
3182681 | FINGERPRINT | INVOICED | 2020-06-16 | 75 | Fingerprint Fee |
3182682 | LICENSE | INVOICED | 2020-06-16 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State