Search icon

COMBUSTIBLE CARE MAINTENANCE, INC.

Print

Details

Entity Number 4946288

Status Active

NameCOMBUSTIBLE CARE MAINTENANCE, INC.

CountyNew York

Date of registration 13 May 2016 (8 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 339 Valerie Ct, Yaphank, NY, United States, 11980

Address ZIP code 11980

Principal Address 4250 Veterans Memorial Highway, Suite 2000 W, Holbrook, NY, United States, 11741

Principal Address ZIP code 11741

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address

UNITED STATES CORPORATION AGENTS INC

Agent

7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address

C/O UNITED STATES CORPORATION AGENTS INC

DOS Process Agent

339 Valerie Ct, Yaphank, NY, United States, 11980

Chief Executive Officer

Name Role Address

JOSEPH M. COFFEY

Chief Executive Officer

4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Licenses

Number Status Type Date End date

2042791-DCA

Inactive

Business

2016-08-24

2021-02-28

History

Start date End date Type Value

2024-06-10

2024-06-10

Address

750 THRID AVE, SUITE 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2024-06-10

2024-06-10

Address

4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

2023-09-19

2023-09-19

Address

750 THRID AVE, SUITE 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-09-19

2024-06-10

Address

750 THRID AVE, SUITE 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-09-19

2024-06-10

Address

339 Valerie Ct, Yaphank, NY, 11980, USA (Type of address: Service of Process)

2023-09-19

2024-06-10

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

2023-09-19

2024-06-10

Address

7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2018-10-23

2023-09-19

Address

750 THRID AVE, SUITE 9, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2016-05-13

2023-09-19

Address

7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

2016-05-13

2023-09-19

Shares

Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date

240610002803

2024-06-10

BIENNIAL STATEMENT

2024-06-10

230919001507

2023-09-19

BIENNIAL STATEMENT

2022-05-01

181023006074

2018-10-23

BIENNIAL STATEMENT

2018-05-01

160513000191

2016-05-13

CERTIFICATE OF INCORPORATION

2016-05-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3011126

RENEWAL

INVOICED

2019-04-02

100

Home Improvement Contractor License Renewal Fee

3011105

TRUSTFUNDHIC

INVOICED

2019-04-02

200

Home Improvement Contractor Trust Fund Enrollment Fee

2562250

TRUSTFUNDHIC

INVOICED

2017-02-27

200

Home Improvement Contractor Trust Fund Enrollment Fee

2562251

RENEWAL

INVOICED

2017-02-27

100

Home Improvement Contractor License Renewal Fee

2397226

FINGERPRINT

INVOICED

2016-08-09

75

Fingerprint Fee

2397204

TRUSTFUNDHIC

INVOICED

2016-08-09

200

Home Improvement Contractor Trust Fund Enrollment Fee

2397203

LICENSE

INVOICED

2016-08-09

50

Home Improvement Contractor License Fee

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts