U. S. AIR TOOL CO., INC.

Name: | U. S. AIR TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1962 (64 years ago) |
Date of dissolution: | 03 Apr 2024 |
Entity Number: | 144248 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Principal Address: | GEOFFREY J PERCZ, 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
GEOFFREY J PERCZ | Chief Executive Officer | 60 FLEETWOOD CT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-28 | 2024-03-20 | Address | 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2000-02-28 | 2024-03-20 | Address | 60 FLEETWOOD CT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2000-02-28 | Address | 60 FLEETWOOD COURT, RONKONKOMA, NY, 11738, 6951, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003993 | 2024-04-03 | CERTIFICATE OF MERGER | 2024-04-03 |
240320003297 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
140228002037 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120222002593 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100127003123 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State