Search icon

NORTHEAST APPLE SALES CO., INC.

Company Details

Name: NORTHEAST APPLE SALES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1987 (38 years ago)
Entity Number: 1173456
ZIP code: 12550
County: Ulster
Place of Formation: New York
Address: 1658 RTE 300, NEWBURGH, NY, United States, 12550
Principal Address: 123 DUNTHORN, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK TANGREDI Chief Executive Officer 1658 RTE 300, NEWBURGH, NY, United States, 12556

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1658 RTE 300, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
141694726
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-05 2007-05-23 Address 123 DUNTHORN, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
2005-10-05 2007-05-23 Address 1658 RTE 300, NEWBURGH, NY, 12556, 1757, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-05-23 Address 1658 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-02-27 2005-10-05 Address 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2002-02-27 2005-10-05 Address 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002060 2013-07-11 BIENNIAL STATEMENT 2013-05-01
110516002315 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090424002144 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070523002237 2007-05-23 BIENNIAL STATEMENT 2007-05-01
051005002550 2005-10-05 BIENNIAL STATEMENT 2005-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State