Search icon

CENTER COMMERCIAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CENTER COMMERCIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1983 (42 years ago)
Entity Number: 811433
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 314 S MANNING BLVD, ALBANY, NY, United States, 12208
Principal Address: 314 SO. MANNING BLVD., ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CENTER FOR DISABILITY SERVICES DOS Process Agent 314 S MANNING BLVD, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
ALAN KRAFCHIN Chief Executive Officer 314 S MANNING BLVD, ALBANY, NY, United States, 12208

National Provider Identifier

NPI Number:
1629018098

Authorized Person:

Name:
MR. GREG SORRENTINO
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
5188690250

History

Start date End date Type Value
2006-01-30 2007-01-23 Address GENERAL COUNSEL, 314 S MANNING BLVD, ALBANY, NY, 12208, USA (Type of address: Service of Process)
2002-01-18 2006-01-30 Address 10 RAILROAD PL, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2000-01-27 2002-01-18 Address 314 S. MANNING BLVD., ALBANY, NY, 12208, 1708, USA (Type of address: Chief Executive Officer)
1995-07-18 2000-01-27 Address 314 SO. MANNING BLVD., ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1995-07-18 2002-01-18 Address C/O NICHOLAS J. GREISLER, 39 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002330 2014-01-24 BIENNIAL STATEMENT 2013-12-01
100211002112 2010-02-11 BIENNIAL STATEMENT 2009-12-01
071212002004 2007-12-12 BIENNIAL STATEMENT 2007-12-01
070123000129 2007-01-23 CERTIFICATE OF CHANGE 2007-01-23
060130002493 2006-01-30 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State