Search icon

CARDINALE INDUSTRIES INCORPORATED

Print

Details

Entity Number 4034747

Status Active

NameCARDINALE INDUSTRIES INCORPORATED

CountySuffolk

Date of registration 24 Dec 2010 (14 years ago)

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

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 District01
State/Country of IncorporationNY, USA
Activation Date2023-02-28
Initial Registration Date2023-01-31
Entity Start Date2010-12-24
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes237130, 238210

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameLISA CARDINALE
RoleOFFICE MANAGER
Address35 DOYLE COURT, SUITE 9, EAST NORTHPORT, NY, 11731, USA
Government Business
TitlePRIMARY POC
NameCHRISTOPHER CARDINALE
RolePRESIDENT
Address35 DOYLE COURT, SUITE 9, EAST NORTHPORT, NY, 11731, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

MARK L. DEBENEDITTIS, ESQ.

DOS Process Agent

99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address

CHRISTOPHER CARDINALE

Chief Executive Officer

21 REDLEAF LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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