55 SHEET METAL REALTY, INC.

Name: | 55 SHEET METAL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1961 (64 years ago) |
Entity Number: | 136606 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 195 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL V BELLUZZI | Chief Executive Officer | 195 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN MCGRATH | DOS Process Agent | 195 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-29 | 2007-05-03 | Address | 195 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1999-07-29 | 2007-05-03 | Address | 195 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2007-05-03 | Address | 195 MIEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1999-07-29 | Address | 195 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1993-05-24 | 1999-07-29 | Address | 195 MINEOLA BOULEVARD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090305002555 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070503002648 | 2007-05-03 | BIENNIAL STATEMENT | 2007-03-01 |
050613002608 | 2005-06-13 | BIENNIAL STATEMENT | 2005-03-01 |
030409002327 | 2003-04-09 | BIENNIAL STATEMENT | 2003-03-01 |
010403002367 | 2001-04-03 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State