Name: | C&D HOME REPAIR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2014 (10 years ago) |
Entity Number: | 4679067 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 PATTERSON AVE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PATTERSON | DOS Process Agent | 7 PATTERSON AVE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
CHARLES PATTERSON | Chief Executive Officer | 7 PATTERSON AVE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-11 | 2025-01-11 | Address | 7 PATTERSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2018-12-31 | 2025-01-11 | Address | 7 PATTERSON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
2014-12-11 | 2025-01-11 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2014-12-11 | 2025-01-11 | Address | 7 PATTERSON AVE, HEMPSTEAD, TX, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000267 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
221229002145 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201211060051 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181231006290 | 2018-12-31 | BIENNIAL STATEMENT | 2018-12-01 |
141211010230 | 2014-12-11 | CERTIFICATE OF INCORPORATION | 2014-12-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State