Name: | CONRAD BLASIUS EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1989 (36 years ago) |
Entity Number: | 1359111 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 199 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RC FIORDELISI | Chief Executive Officer | 199 NEWTOWN RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-28 | 2013-06-28 | Address | 191 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2001-06-28 | Address | PO BOX 159, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1997-07-14 | 2013-06-28 | Address | 191 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1997-07-14 | 2013-06-28 | Address | 191 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-08-23 | 1997-07-14 | Address | PO BOX 159, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130628002193 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
110614002378 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090618002009 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070612002035 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
030529002084 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State