Search icon

C.M.C. FURNITURE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.M.C. FURNITURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1985 (40 years ago)
Date of dissolution: 26 Jun 2014
Entity Number: 987991
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 659 MAIN ST., NEW ROCHELLE, NY, United States, 10801
Principal Address: 659 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHACKO M CHACKO Chief Executive Officer 17 CRESTVIEW ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
CHACKO M. CHACKO DOS Process Agent 659 MAIN ST., NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1992-10-30 2003-04-16 Address 659 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-10-30 2003-04-16 Address 659 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1985-04-09 1992-10-30 Address 681 MAIN ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140626000134 2014-06-26 CERTIFICATE OF DISSOLUTION 2014-06-26
110422002389 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090325002167 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070503002440 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050512002437 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 235-4444
Add Date:
2005-06-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State