Name: | CASUR MANAGEMENT & MAINTENANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2013 (12 years ago) |
Entity Number: | 4386082 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 305 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 305 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Contact Details
Phone +1 516-746-8600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CASUR MANAGEMENT & MAINTENANCE, INC. | DOS Process Agent | 305 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
SEAN O'SULLIVAN | Chief Executive Officer | 305 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2067923-DCA | Active | Business | 2018-03-17 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024080D04 | 2024-03-20 | 2024-04-12 | OCCUPANCY OF SIDEWALK AS STIPULATED | MERCER STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET |
M012024080B58 | 2024-03-20 | 2024-04-12 | VAULT CONSTRUCTION OR ALTERATION-PROT | MERCER STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET |
M022024079B90 | 2024-03-19 | 2024-04-12 | TEMPORARY PEDESTRIAN WALK | MERCER STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET |
M022024079B91 | 2024-03-19 | 2024-04-12 | OCCUPANCY OF ROADWAY AS STIPULATED | MERCER STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET |
M022024079B92 | 2024-03-19 | 2024-04-12 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | MERCER STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 3 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-05-08 | Address | 305 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2023-01-20 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-03 | 2023-01-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-30 | 2022-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508002670 | 2023-05-08 | BIENNIAL STATEMENT | 2023-04-01 |
170213006337 | 2017-02-13 | BIENNIAL STATEMENT | 2015-04-01 |
130410000078 | 2013-04-10 | CERTIFICATE OF INCORPORATION | 2013-04-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3569452 | TRUSTFUNDHIC | INVOICED | 2022-12-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3569453 | RENEWAL | INVOICED | 2022-12-19 | 100 | Home Improvement Contractor License Renewal Fee |
3283241 | RENEWAL | INVOICED | 2021-01-14 | 100 | Home Improvement Contractor License Renewal Fee |
2982358 | RENEWAL | INVOICED | 2019-02-14 | 100 | Home Improvement Contractor License Renewal Fee |
2756358 | FINGERPRINT | INVOICED | 2018-03-07 | 75 | Fingerprint Fee |
2756351 | LICENSE | INVOICED | 2018-03-07 | 50 | Home Improvement Contractor License Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-213042 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-02-18 | 400 | 2016-04-11 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State