Search icon

CSC SERVICEWORKS, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: CSC SERVICEWORKS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1975 (50 years ago)
Authority Date: 27 Mar 1975 (50 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Branch of: CSC SERVICEWORKS, INC., FLORIDA (Company Number P19000024563)
Organization Number: 0151966
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 35 PINELAWN RD SUITE120, MELVILLE, NY 11747
Place of Formation: FLORIDA

Director

Name Role
M. ROY COHEN Director
MILTON J. RAPORT Director
Rick L. Graf Director
RUSSELL GEHRETT Director
S. SOLON COHEN Director
IRVING STERN Director
JOHN E. DENSON Director
Will Sherrill Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Secretary

Name Role
CHRIS MAXIE Secretary

Treasurer

Name Role
MARISA BUZZANCA Treasurer

Incorporator

Name Role
J. VERNON PIMM Incorporator
CHARLES A. ADAMI Incorporator
C. D. WILHELM Incorporator

Vice President

Name Role
Chris Mack Vice President

President

Name Role
ROD CASTELLANOS President

Former Company Names

Name Action
COINMACH CORPORATION Old Name
SOLON AUTOMATED SERVICES, INC. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
MACKE LAUNDRY SERVICE Inactive 2013-07-15
APARTMENT LAUNDRIES, INC. Inactive 2013-07-15
SHARP WASH Inactive 2013-07-15
SHARP DISTRIBUTING, INC. Inactive 2013-07-15
ALLIED LAUNDRY EQUIPMENT COMPANY Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-07
Principal Office Address Change 2022-06-01
Annual Report 2022-06-01
Annual Report 2021-06-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-10
Type:
Referral
Address:
129B KENTUCKY AVE, FORT CAMPBELL, KY, 42223
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State