Detail by Officer/Registered Agent Name
Foreign Profit Corporation
C & A ADMIN SERVICE INC.
Cross Reference Name
C & A SERVICE INC.
Filing Information
F19000003423
N/A
07/24/2019
DE
ACTIVE
REINSTATEMENT
04/01/2021
Principal Address
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Mailing Address
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Registered Agent Name & Address
Corporation Service Company
Name Changed: 04/01/2021
Address Changed: 04/01/2021
1201 Hays Street
Tallahassee, FL 32301
Tallahassee, FL 32301
Name Changed: 04/01/2021
Address Changed: 04/01/2021
Officer/Director Detail
Name & Address
Title President, Chairman and Director
PISANO, JR., RICHARD C.
Title Director and Treasurer
PISANO, STEPHEN M.
Title Director and Secretary
HAEDRICH, ROBERT
Title Assistant Secretary and Director
Pisano, Elizabeth
Title Director, VP and Assistant Secretary
Duca, Michael
Title Director
Pisano III, Richard C.
Title CFO
Moscato, Michael
Title President, Chairman and Director
PISANO, JR., RICHARD C.
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Title Director and Treasurer
PISANO, STEPHEN M.
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Title Director and Secretary
HAEDRICH, ROBERT
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Title Assistant Secretary and Director
Pisano, Elizabeth
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Title Director, VP and Assistant Secretary
Duca, Michael
65 S TYSON AVE
FLORAL PARK, NY 11001
FLORAL PARK, NY 11001
Title Director
Pisano III, Richard C.
65 S TYSON AVE.
Floral Park, NY 11001
Floral Park, NY 11001
Title CFO
Moscato, Michael
65 S. Tyson Ave.
Floral Park, NY 11001
Floral Park, NY 11001
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/04/2023 |
2024 | 03/06/2024 |
Document Images