INDUSTRIAL CONTACTS, INC.

Name: | INDUSTRIAL CONTACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1959 (66 years ago) |
Entity Number: | 122770 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 265 POST AVENUE, SUITE 130, WESTBURY, NY, United States, 11590 |
Principal Address: | 36 SOUSA DRIVE, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SIEGEL | Chief Executive Officer | 36 SOUSA DRIVE, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
INDUSTRIAL CONTACTS INC | DOS Process Agent | 265 POST AVENUE, SUITE 130, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-19 | 2023-09-19 | Address | 36 SOUSA DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
2012-07-19 | 2023-09-19 | Address | 265 POST AVENUE / SUITE 130, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-07-19 | 2023-09-19 | Address | 36 SOUSA DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-12-01 | 2012-07-19 | Address | 10 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-12-01 | 2012-07-19 | Address | 10 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919002721 | 2023-09-19 | BIENNIAL STATEMENT | 2023-09-01 |
220316001738 | 2022-03-16 | BIENNIAL STATEMENT | 2021-09-01 |
120719002842 | 2012-07-19 | BIENNIAL STATEMENT | 2011-09-01 |
010828002254 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
000223002033 | 2000-02-23 | BIENNIAL STATEMENT | 1999-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State