Name: | NEW ENGLAND LAMINATES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1987 (38 years ago) |
Entity Number: | 1221514 |
ZIP code: | 67114 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O PARK AEROSPACE CORP., 486 N. Oliver Rd., Bldg Z, Newton, KS, United States, 67114 |
Address: | 486 N. Oliver Road, Bldg Z, Newton, KS, United States, 67114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER GOLDNER | DOS Process Agent | 486 N. Oliver Road, Bldg Z, Newton, KS, United States, 67114 |
Name | Role | Address |
---|---|---|
N/A | Chief Executive Officer | C/O PARK AEROSPACE CORP., BLDG Z, NEWTON, KS, United States, 67114 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | C/O PARK AEROSPACE CORP., BLDG Z, NEWTON, KS, 67114, USA (Type of address: Chief Executive Officer) |
2025-01-27 | 2025-01-27 | Address | C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2025-01-27 | Address | C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-12-30 | 2015-01-02 | Address | C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2011-12-30 | 2025-01-27 | Address | C/O PARK ELECTROCHEMICAL CORP, 48 S SERVICE ROAD / SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127003964 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230110002803 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210915001996 | 2021-09-15 | BIENNIAL STATEMENT | 2021-09-15 |
170103006754 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102006229 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State