CSC SERVICEWORKS, INC.
Branch
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
CHRIS MAXIE | Secretary |
Name | Role |
---|---|
MARISA BUZZANCA | Treasurer |
Name | Role |
---|---|
J. VERNON PIMM | Incorporator |
CHARLES A. ADAMI | Incorporator |
C. D. WILHELM | Incorporator |
Name | Role |
---|---|
Chris Mack | Vice President |
Name | Role |
---|---|
ROD CASTELLANOS | President |
Name | Action |
---|---|
COINMACH CORPORATION | Old Name |
SOLON AUTOMATED SERVICES, INC. | Old Name |
Out-of-state | Merger |
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 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State