Name: | CONNECTICUT MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1974 (51 years ago) |
Date of dissolution: | 08 Jan 1999 |
Entity Number: | 1047018 |
ZIP code: | 11717 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID VAROM | Chief Executive Officer | 60 HUNT DRIVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 RODEO DRIVE, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 1998-04-03 | Address | 2 CARRIAGE DRIVE, OLD WESTBURY, NY, 00000, USA (Type of address: Chief Executive Officer) |
1984-03-02 | 1993-04-27 | Address | 45 DAVIDS DR., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1974-03-06 | 1984-03-02 | Address | 505 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990108000654 | 1999-01-08 | CERTIFICATE OF MERGER | 1999-01-08 |
980403002068 | 1998-04-03 | BIENNIAL STATEMENT | 1998-03-01 |
940421002050 | 1994-04-21 | BIENNIAL STATEMENT | 1994-03-01 |
930427003197 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
B075284-2 | 1984-03-02 | CERTIFICATE OF AMENDMENT | 1984-03-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State