Name: | CWD OF HICKSVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 2014 (11 years ago) |
Entity Number: | 4549041 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Contact Details
Phone +1 516-433-8008
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALEXANDER BRANCATI | DOS Process Agent | 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ALEXANDER BRANCATI | Chief Executive Officer | 95 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63TG4-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-10-25 | 2026-10-31 | 95 Jerusalem Avenue, Hicksville, NY, 11801 |
00312 | Active | Mold Remediation Contractor License (SH126) | 2016-02-04 | 2024-10-31 | 95 Jerusalem Ave, HICKSVILLE, NY, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-15 | 2024-03-15 | Address | 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-09-26 | 2024-03-15 | Address | 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2018-09-26 | 2024-03-15 | Address | 95 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2014-03-21 | 2024-03-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2014-03-21 | 2024-03-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315003217 | 2024-03-15 | BIENNIAL STATEMENT | 2024-03-15 |
220302003143 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303061214 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180926006133 | 2018-09-26 | BIENNIAL STATEMENT | 2018-03-01 |
140321010339 | 2014-03-21 | CERTIFICATE OF INCORPORATION | 2014-03-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State