Search icon

DEMAR EQUIPMENT SERVICES LTD.

Company Details

Name: DEMAR EQUIPMENT SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1148541
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 50 SEABRO AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L CONGELO Chief Executive Officer 40 MICHIGAN DR, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 SEABRO AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
1993-03-02 1997-02-27 Address 53 WADSWORTH AVE, PLAINEDGE, NY, 11756, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-02-27 Address 23 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1993-03-02 1997-02-27 Address 23 SEABRO AVE, N. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1987-02-27 1993-03-02 Address 53 WADSWORTH AVENUE, PLAINEDGE, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1590909 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
990209002282 1999-02-09 BIENNIAL STATEMENT 1999-02-01
980701000359 1998-07-01 CERTIFICATE OF AMENDMENT 1998-07-01
970227002544 1997-02-27 BIENNIAL STATEMENT 1997-02-01
940214002557 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930302002988 1993-03-02 BIENNIAL STATEMENT 1993-02-01
B463210-4 1987-02-27 CERTIFICATE OF INCORPORATION 1987-02-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State