COMPOSITE FORMS, INC.

Name: | COMPOSITE FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1978 (47 years ago) |
Entity Number: | 482284 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 MERRITT ST., PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK J. MADONIA | Chief Executive Officer | 26 JAMES CT., PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MERRITT ST., PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-29 | 2002-04-17 | Address | 7 MERRIT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1992-12-29 | 2002-04-17 | Address | 7 MERRITT ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2002-04-17 | Address | 26 JAMES CT., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1978-04-10 | 1992-12-29 | Address | 14 RAILSIDE AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714002284 | 2014-07-14 | BIENNIAL STATEMENT | 2014-04-01 |
20130410041 | 2013-04-10 | ASSUMED NAME CORP INITIAL FILING | 2013-04-10 |
120530002843 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
100427002083 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080404002811 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State