Search icon

NASSAU FOOD SERVICE EQUIPMENT INC.

Company Details

Name: NASSAU FOOD SERVICE EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1986 (39 years ago)
Entity Number: 1059931
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 211 DENTON AVE. SUITE M108, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. HEBENSTREIT Chief Executive Officer 211 DENTON AVE. SUITE M108, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
NASSAU FOOD SERVICE EQUIPMENT INC. DOS Process Agent 211 DENTON AVE. SUITE M108, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2014-03-03 2018-02-08 Address 211 DENTON AVE. SUITE M108, GARDEN CITY PARK PARK, NY, 11040, 4714, USA (Type of address: Principal Executive Office)
2010-09-08 2014-03-03 Address 1655 A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4714, USA (Type of address: Chief Executive Officer)
2010-09-08 2014-03-03 Address 1655 A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4714, USA (Type of address: Service of Process)
2010-09-08 2014-03-03 Address 1655 A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, 4714, USA (Type of address: Principal Executive Office)
1998-03-19 2010-09-08 Address 366 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, 2536, USA (Type of address: Chief Executive Officer)
1998-03-19 2010-09-08 Address 366 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, 2536, USA (Type of address: Principal Executive Office)
1998-03-19 2010-09-08 Address 366 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, 2536, USA (Type of address: Service of Process)
1993-04-20 1998-03-19 Address 178 RAFF AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1993-04-20 1998-03-19 Address 366 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-03-19 Address 178 RAFF AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200205060952 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180208006500 2018-02-08 BIENNIAL STATEMENT 2018-02-01
140303006461 2014-03-03 BIENNIAL STATEMENT 2014-02-01
100908002765 2010-09-08 BIENNIAL STATEMENT 2010-02-01
080222002967 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060330002951 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040220002417 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020312002808 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000307002136 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980319002171 1998-03-19 BIENNIAL STATEMENT 1998-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State