Name: | C.S.B. COMMODITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1978 (47 years ago) |
Entity Number: | 483448 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 OLD COUNTRY ROAD, SUITE 301-A, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SCHMEIZER | DOS Process Agent | 1400 OLD COUNTRY ROAD, SUITE 301-A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ROBERT SCHMEIZER | Chief Executive Officer | 1400 MILITARY TRAIL / #204B, DELRAY BEACH, FL, United States, 33484 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-22 | 2010-06-14 | Address | 1400 OLD COUNTRY ROAD, SUITE 301-A, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2008-07-22 | 2010-06-14 | Address | 1400 OLD COUNTRY ROAD, SUITE 301-A, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2008-07-22 | 2010-06-14 | Address | 1400 OLD COUNTRY ROAD, SUITE 301-A, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-07-09 | 2008-07-22 | Address | 2936 CHARLOTTE DRIVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-07-09 | 2008-07-22 | Address | 2936 CHARLOTTE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131113069 | 2013-11-13 | ASSUMED NAME CORP INITIAL FILING | 2013-11-13 |
100614002121 | 2010-06-14 | BIENNIAL STATEMENT | 2010-04-01 |
080722002782 | 2008-07-22 | BIENNIAL STATEMENT | 2008-04-01 |
000420002388 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
980424002165 | 1998-04-24 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State