Name: | C & A SUMMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1978 (47 years ago) |
Entity Number: | 510634 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 DREXEL AVENUE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN FEINSTEIN | Chief Executive Officer | 8 GERRIET COURT, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
KENWAL DAY CAMP | DOS Process Agent | 100 DREXEL AVENUE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-09 | 2006-08-17 | Address | 8 GERRIET CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2006-08-17 | Address | 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-10-13 | 2002-09-09 | Address | 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1998-10-13 | 2006-08-17 | Address | 100 DRETEL AVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1978-09-15 | 2002-09-09 | Address | FOUR EARL RD., HUNTINGTON STA, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150105071 | 2015-01-05 | ASSUMED NAME CORP INITIAL FILING | 2015-01-05 |
060817002287 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
020909002161 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000914002047 | 2000-09-14 | BIENNIAL STATEMENT | 2000-09-01 |
981013002169 | 1998-10-13 | BIENNIAL STATEMENT | 1998-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State