Search icon

CANDLE BUSINESS SYSTEMS, INC.

Company Details

Name: CANDLE BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1983 (42 years ago)
Date of dissolution: 01 Jan 2011
Entity Number: 874626
ZIP code: 07430
County: Suffolk
Place of Formation: New York
Address: 575 CORPORATE DRIVE STE 300, MAHWAH, NJ, United States, 07430
Principal Address: 575 CORPORATE DRIVE, STE 300, MAHWAH, NJ, United States, 07430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 CORPORATE DRIVE STE 300, MAHWAH, NJ, United States, 07430

Chief Executive Officer

Name Role Address
RICHARD TAYLOR Chief Executive Officer 575 CORPORATE DRIVE, SUITE 300, MAHWAH, NJ, United States, 07430

History

Start date End date Type Value
2007-11-05 2008-03-14 Address 1500 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1995-05-09 2007-11-05 Address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716, 1916, USA (Type of address: Chief Executive Officer)
1995-05-09 2008-03-14 Address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716, 1916, USA (Type of address: Principal Executive Office)
1995-05-09 2008-03-13 Address 1500 OCEAN AVENUE, BOHEMIA, NY, 11716, 1916, USA (Type of address: Service of Process)
1983-10-18 1995-05-09 Address 2111 LAKELAND AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101208000885 2010-12-08 CERTIFICATE OF MERGER 2011-01-01
080314002763 2008-03-14 AMENDMENT TO BIENNIAL STATEMENT 2007-10-01
080313000172 2008-03-13 CERTIFICATE OF CHANGE 2008-03-13
080118000432 2008-01-18 CERTIFICATE OF MERGER 2008-01-18
080118000444 2008-01-18 CERTIFICATE OF MERGER 2008-01-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBBROIG130001
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-20
Description:
MAINTENANCE CONTRACT FOR RISOGRAPH MASS COPIER FOR MDC BROOKLYN, NY.
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
DJBBROHG130001
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-08-15
Description:
MAINTENANCE CONTRACT FOR RISOGRAPH MASS COPIER FOR MDC BROOKLYN, NY.
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
7510: OFFICE SUPPLIES

Court Cases

Court Case Summary

Filing Date:
2008-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
CANDLE BUSINESS SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
HARTSOUGH,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State