Search icon

CONTINENTAL LIGHTING SYSTEMS, INC.

Company Details

Name: CONTINENTAL LIGHTING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774046
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLSI DOS Process Agent 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RANDY DEUTSCH Chief Executive Officer 31-30 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
133174136
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-17 2013-08-01 Address 129 WEST 29TH ST., 9TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-22 2013-08-01 Address 129 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-07-22 2013-08-01 Address 129 W 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-07-22 2010-09-17 Address LEHRER %ALLEN A. STEIN, 551 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-02 2010-07-22 Address 44 CURLEY ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130801006383 2013-08-01 BIENNIAL STATEMENT 2012-06-01
100917000018 2010-09-17 CERTIFICATE OF CHANGE 2010-09-17
100722002471 2010-07-22 BIENNIAL STATEMENT 2010-06-01
080702002903 2008-07-02 BIENNIAL STATEMENT 2008-06-01
A874400-4 1982-06-04 CERTIFICATE OF INCORPORATION 1982-06-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State