Search icon

CONTINENTAL SECURITIES CORP. OF NEW YORK - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTINENTAL SECURITIES CORP. OF NEW YORK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 May 1981 (44 years ago)
Date of dissolution: 31 Aug 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Aug 2001 (24 years ago)
Document Number: 849112
FEI/EIN Number 161081651
Address: 1 MONY PLAZA, SUITE 800, SYRACUSE, NY, 13202, US
Mail Address: 1 MONY PLAZA, SUITE 800, SYRACUSE, NY, 13202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GRAINGER, BRADLEY R Vice President 12 HIGHGATE CIRCLE, ITHACA, NY
CORP, ROBERT P. Vice President 1050 KILLOE RD, BALDWINSVILLE, NY
CORP, ROBERT P. Director 1050 KILLOE RD, BALDWINSVILLE, NY
DAINO, ROBERT J President 3359 E LAKE RD, SKANEATELES, NY
DAINO, ROBERT J Director 3359 E LAKE RD, SKANEATELES, NY
MARONEY PATRICIA D Vice President 7379 COFFEEMILL CIR, LIVERPOOL, NY
MARONEY PATRICIA D Director 7379 COFFEEMILL CIR, LIVERPOOL, NY
MARONEY PATRICIA D Secretary 7379 COFFEEMILL CIR, LIVERPOOL, NY
GRAINGER, BRADLEY R Director 12 HIGHGATE CIRCLE, ITHACA, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 1 MONY PLAZA, SUITE 800, SYRACUSE, NY 13202 -
CHANGE OF MAILING ADDRESS 1994-01-28 1 MONY PLAZA, SUITE 800, SYRACUSE, NY 13202 -

Documents

Name Date
Withdrawal 2001-08-31
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State