EAST COAST FILTER SALES & SERVICE, INC.

Name: | EAST COAST FILTER SALES & SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1988 (37 years ago) |
Entity Number: | 1255735 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 MODULAR AVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SOLANA | Chief Executive Officer | 80 MODULAR AVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 MODULAR AVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-20 | 2010-04-27 | Address | 181 OAKSIDE DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2002-04-15 | 2006-04-20 | Address | 80 MODULAR AVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2002-04-15 | Address | 35 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA (Type of address: Chief Executive Officer) |
1995-04-04 | 2002-04-15 | Address | 35 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA (Type of address: Principal Executive Office) |
1995-04-04 | 2002-04-15 | Address | 35 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, 2004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180405006372 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007597 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140428006417 | 2014-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120517002628 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100427002523 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State