ARTISAN MACHINING, INC.

Name: | ARTISAN MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1988 (37 years ago) |
Entity Number: | 1268668 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 49 Remington Boulevard, BOHEMIA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN CACCAVALE | Chief Executive Officer | 49 REMINGTON BOULEVARD, BOHEMIA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ARTISAN MACHINING | DOS Process Agent | 49 Remington Boulevard, BOHEMIA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-21 | 2025-05-21 | Address | 49 REMINGTON BOULEVARD, BOHEMIA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 163 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2025-05-21 | Address | 163 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Service of Process) |
1995-05-17 | 2025-05-21 | Address | 163 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 1996-06-17 | Address | 163 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521004037 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
221220000888 | 2022-12-20 | BIENNIAL STATEMENT | 2022-06-01 |
080610002458 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060526002533 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040624002359 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State