Entity Number 4034747
Status Active
NameCARDINALE INDUSTRIES INCORPORATED
CountySuffolk
Date of registration 24 Dec 2010 (14 years ago) 24 Dec 2010
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Address ZIP code 11787
Principal Address 21 REDLEAF LANE, COMMACK, NY, United States, 11725
Principal Address ZIP code 11725
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Y4CZKK598KP3
2024-01-31
35 DOYLE CT, SUITE 9, EAST NORTHPORT, NY, 11731, 6400, USA
35 DOYLE CT, SUITE 9, EAST NORTHPORT, NY, 11731, 6400, USA
Business Information
Congressional District | 01 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-28 |
Initial Registration Date | 2023-01-31 |
Entity Start Date | 2010-12-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 237130, 238210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LISA CARDINALE |
Role | OFFICE MANAGER |
Address | 35 DOYLE COURT, SUITE 9, EAST NORTHPORT, NY, 11731, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CHRISTOPHER CARDINALE |
Role | PRESIDENT |
Address | 35 DOYLE COURT, SUITE 9, EAST NORTHPORT, NY, 11731, USA |
Past Performance | Information not Available |
---|
MARK L. DEBENEDITTIS, ESQ.
DOS Process Agent
99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
CHRISTOPHER CARDINALE
Chief Executive Officer
21 REDLEAF LANE, COMMACK, NY, United States, 11725
2023-10-19
2023-10-26
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19
2023-10-19
Address
21 REDLEAF LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-10-19
2023-10-19
Address
140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-12-31
2023-10-19
Address
140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-12-24
2023-10-19
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-24
2023-10-19
Address
140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
231019003405
2023-10-19
BIENNIAL STATEMENT
2022-12-01
161216006299
2016-12-16
BIENNIAL STATEMENT
2016-12-01
141211006904
2014-12-11
BIENNIAL STATEMENT
2014-12-01
121231006275
2012-12-31
BIENNIAL STATEMENT
2012-12-01
101224000048
2010-12-24
CERTIFICATE OF INCORPORATION
2010-12-24
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts