EASTERN EQUIPMENT, INC.

Name: | EASTERN EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1985 (40 years ago) |
Entity Number: | 1003358 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Principal Address: | RICHARD SIPALA, 555 LARKFIELD RD, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERDINAND SIPALA | Chief Executive Officer | 150 LANDING AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 2011-10-03 | Address | 555 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1985-06-10 | 1995-07-11 | Address | 555 LARKFIELD RD., EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111003000230 | 2011-10-03 | CERTIFICATE OF CHANGE | 2011-10-03 |
081031000782 | 2008-10-31 | CERTIFICATE OF AMENDMENT | 2008-10-31 |
030527002592 | 2003-05-27 | BIENNIAL STATEMENT | 2003-06-01 |
030409000623 | 2003-04-09 | ANNULMENT OF DISSOLUTION | 2003-04-09 |
DP-1322166 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State