Search icon

COMMERCE HOLDING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCE HOLDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1984 (41 years ago)
Entity Number: 917310
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 52 Werman Court, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETHAN K. AUSLANDER Chief Executive Officer 52 WERMAN COURT, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ETHAN K. AUSLANDER DOS Process Agent 52 Werman Court, Plainview, NY, United States, 11803

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 297 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 52 WERMAN COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-05-12 2024-05-13 Address 297 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2004-05-12 2024-05-13 Address 297 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-11-23 2004-05-12 Address 297 WEST JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513001012 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220329001946 2022-03-29 BIENNIAL STATEMENT 2020-05-01
120803002293 2012-08-03 BIENNIAL STATEMENT 2012-05-01
100524002049 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080512002786 2008-05-12 BIENNIAL STATEMENT 2008-05-01

Court Cases

Court Case Summary

Filing Date:
1989-08-16
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
COMMERCE HOLDING CO., INC.
Party Role:
Plaintiff
Party Name:
BUCKSTONE, STANLEY,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State