Name: | CONTECH SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1983 (42 years ago) |
Entity Number: | 843337 |
ZIP code: | 33062 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2605 East Atlantic Blvd. #214A, Pompano Beach, FL, United States, 33062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS CAPARELLI | DOS Process Agent | 2605 East Atlantic Blvd. #214A, Pompano Beach, FL, United States, 33062 |
Name | Role | Address |
---|---|---|
JOSEPH CONTINO | Chief Executive Officer | 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, United States, 33062 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 239 CONNECTICUT STREET, STATEN ISLAND, NY, 10375, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-11 | 2023-05-11 | Address | 239 CONNECTICUT STREET, STATEN ISLAND, NY, 10375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049194 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230511000949 | 2023-05-11 | BIENNIAL STATEMENT | 2023-05-01 |
220913001454 | 2022-09-13 | BIENNIAL STATEMENT | 2021-05-01 |
170926002027 | 2017-09-26 | BIENNIAL STATEMENT | 2017-05-01 |
A982210-4 | 1983-05-20 | CERTIFICATE OF INCORPORATION | 1983-05-20 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State