SURF-TECH MANUFACTURING CORP.

Name: | SURF-TECH MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1989 (36 years ago) |
Entity Number: | 1336448 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11717 |
Principal Address: | 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD EGGART | Agent | 80 ORVILLE DRIVE, BOHEMIA, NY, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
RICHARD E EGGART | Chief Executive Officer | 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 2007-08-14 | Address | 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA (Type of address: Service of Process) |
1989-03-21 | 1993-05-25 | Address | 1651 WASHINGTON AVENUE, BOHEMIA, NY, 11716, 1424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070814000016 | 2007-08-14 | CERTIFICATE OF CHANGE | 2007-08-14 |
940414002687 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930525002532 | 1993-05-25 | BIENNIAL STATEMENT | 1993-03-01 |
B755678-4 | 1989-03-21 | CERTIFICATE OF INCORPORATION | 1989-03-21 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State