Search icon

ARTISTIC SALES & INSTALLATIONS, INC.

Company Details

Name: ARTISTIC SALES & INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1987 (38 years ago)
Entity Number: 1169192
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1240 N PIERCE AVENUE, N BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL SCHWEBER Chief Executive Officer 1240 N PIERCE AVENUE, N BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1240 N PIERCE AVENUE, N BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1995-06-22 2007-05-30 Address 1240 NORTH PIERCE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-03-09 2007-05-30 Address 1240 NORTH PIERCE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-03-09 2007-05-30 Address 1240 NORTH PIERCE AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1987-05-08 1995-06-22 Address 1240 NORTH PIERCE AVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806002133 2013-08-06 BIENNIAL STATEMENT 2013-05-01
110608003014 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090512002596 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070530002625 2007-05-30 BIENNIAL STATEMENT 2007-05-01
050906002241 2005-09-06 BIENNIAL STATEMENT 2005-05-01
030618002360 2003-06-18 BIENNIAL STATEMENT 2003-05-01
010710002144 2001-07-10 BIENNIAL STATEMENT 2001-05-01
990527002309 1999-05-27 BIENNIAL STATEMENT 1999-05-01
970625002026 1997-06-25 BIENNIAL STATEMENT 1997-05-01
950622002021 1995-06-22 BIENNIAL STATEMENT 1993-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State