ESCO FASTENERS CO., INC.

Name: | ESCO FASTENERS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1961 (64 years ago) |
Entity Number: | 141663 |
ZIP code: | 11701 |
County: | New York |
Place of Formation: | New York |
Address: | 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 990 NESTER PL, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESCO FASTENERS CO., INC. | DOS Process Agent | 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
LARRY ENGELSON | Chief Executive Officer | 7500 NEW HORIZON BLVD, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-10-06 | Address | 7500 NEW HORIZON BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-10-06 | 2023-10-06 | Address | 129 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2023-10-06 | Address | 129 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer) |
1997-10-10 | 2023-10-06 | Address | 7500 NEW HORIZONS BLVD, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1997-10-10 | 1999-11-03 | Address | 120 OCEAN AVE, HEWLETT NECK, NY, 11598, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006002995 | 2023-10-06 | BIENNIAL STATEMENT | 2023-10-01 |
131017002122 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111021002357 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091021002476 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
051201003355 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State