SUFFOLK TERMINAL AND WIRE/INSTALLATION PRODUCTS INC.

Name: | SUFFOLK TERMINAL AND WIRE/INSTALLATION PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1987 (38 years ago) |
Entity Number: | 1160928 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 TOGA COURT, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ANTONA | DOS Process Agent | 6 TOGA COURT, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
JAMES ANTONA | Chief Executive Officer | 6 TOGA COURT, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 6 TOGA COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-05 | 2025-06-02 | Address | 6 TOGA COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2025-06-02 | Address | 6 TOGA COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2003-02-07 | 2024-12-05 | Address | 130 RAYNOR AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002017 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
241205000319 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
030207000871 | 2003-02-07 | CERTIFICATE OF CHANGE | 2003-02-07 |
B481119-4 | 1987-04-08 | CERTIFICATE OF INCORPORATION | 1987-04-08 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State