Name: | C F M SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1984 (41 years ago) |
Entity Number: | 929450 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | SUITE 219, 225 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
Principal Address: | 225 MONTAUK HWY, STE 219, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KLEINPETER | Chief Executive Officer | PO BOX 548, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 219, 225 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-07-13 | 2003-05-14 | Address | 4 JAY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2000-07-13 | 2004-08-09 | Address | 16 ESTATE ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2000-07-13 | 2004-08-09 | Address | 16 ESTATE ROAD, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
1995-03-22 | 2000-07-13 | Address | 433 S 2ND ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1993-02-19 | 2000-07-13 | Address | 4 JAY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171227002002 | 2017-12-27 | BIENNIAL STATEMENT | 2016-07-01 |
100722002731 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
081007002595 | 2008-10-07 | BIENNIAL STATEMENT | 2008-07-01 |
040809002678 | 2004-08-09 | BIENNIAL STATEMENT | 2004-07-01 |
030529000417 | 2003-05-29 | CERTIFICATE OF AMENDMENT | 2003-05-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State