Entity Number 4946288
Status Active
NameCOMBUSTIBLE CARE MAINTENANCE, INC.
CountyNew York
Date of registration 13 May 2016 (8 years ago) 13 May 2016
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
UNITED STATES CORPORATION AGENTS INC
Agent
7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228
C/O UNITED STATES CORPORATION AGENTS INC
DOS Process Agent
339 Valerie Ct, Yaphank, NY, United States, 11980
JOSEPH M. COFFEY
Chief Executive Officer
4250 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741
2042791-DCA
Inactive
Business
2016-08-24
2021-02-28
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
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
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