Search icon

C F M SERVICE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH KLEINPETER Chief Executive Officer PO BOX 548, MORICHES, NY, United States, 11955

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 219, 225 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

Unique Entity ID

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.

CAGE Code:
1R3Q9
UEI Expiration Date:
2020-01-03

Business Information

Activation Date:
2019-01-03
Initial Registration Date:
2001-10-11

History

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)

Filings

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