Search icon

CANNON TECHNICAL SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CANNON TECHNICAL SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536400
ZIP code: 11548
County: Albany
Place of Formation: New York
Address: PO BOX 311, GREENVALE, NY, United States, 11548
Principal Address: 69-60 108TH ST., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY M GREENWALD Chief Executive Officer PO BOX 311, GREENVALE, NY, United States, 11546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 311, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
1997-05-07 2003-02-07 Address C/O STANLEY GREENWALD, 69-60 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-05-06 2003-02-07 Address PO BOX 311, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1994-05-06 1997-05-07 Address % STANLEY GREENWALD, 69-60 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1994-05-06 2003-02-07 Address PO BOX 311, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1979-02-01 1994-05-06 Address 3000-39 STEVENS ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181012035 2018-10-12 ASSUMED NAME LLC INITIAL FILING 2018-10-12
130305002112 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110214002861 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090128002686 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070220002907 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State