FACILAMATIC INSTRUMENT CORP.

Name: | FACILAMATIC INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1958 (67 years ago) |
Entity Number: | 114518 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E. BERGQUIST | Chief Executive Officer | 39 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 CLINTON AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1993-12-03 | Address | 231 EATON LANE, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1958-11-13 | 1992-12-14 | Address | 39 CLINTON AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121109006212 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101104002559 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081027002341 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061117002176 | 2006-11-17 | BIENNIAL STATEMENT | 2006-11-01 |
001102002301 | 2000-11-02 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State