CULBERT & STENSON INC.

Name: | CULBERT & STENSON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1985 (40 years ago) |
Entity Number: | 968893 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE, 1400, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL STENSON | Chief Executive Officer | 370 LEXINGTON AVE, 1400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 370 LEXINGTON AVE, 1400, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-19 | 2014-01-14 | Address | 3409 PARK AVE, FAIRFIELD, CT, 06825, USA (Type of address: Principal Executive Office) |
2009-12-31 | 2011-12-19 | Address | 5 CONTINENTAL AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2009-12-31 | 2011-12-19 | Address | 3409 PARK AVENUE, FAIRFIELD, CT, 06825, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2009-12-31 | Address | 319 NOROTON AVE, DARIEN, CT, 06820, USA (Type of address: Principal Executive Office) |
2008-02-07 | 2009-12-31 | Address | 5 CONTINENTAL AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002243 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
111219002399 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091231002797 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
080207003329 | 2008-02-07 | BIENNIAL STATEMENT | 2007-12-01 |
060119002896 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State