Name: | ASHLEY INDUSTRIAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498720 |
ZIP code: | 20197 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40752, BROWNS LANE, WATERFORD, VA, United States, 20197 |
Principal Address: | 40752 BROWNS LANE, WATERFORD, VA, United States, 20197 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ESPOSITO | Chief Executive Officer | 40752 BROWNS LANE, WATERFORD, VA, United States, 20197 |
Name | Role | Address |
---|---|---|
RICHARD ESPOSITO | DOS Process Agent | 40752, BROWNS LANE, WATERFORD, VA, United States, 20197 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-04 | 2021-01-04 | Address | PO BOX 2116, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
2017-01-04 | 2019-01-04 | Address | 40752 BROWNS LANE, WATERFORD, VA, 20197, USA (Type of address: Service of Process) |
2011-02-07 | 2017-01-04 | Address | 1 FARMERS LANE, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2011-02-07 | 2017-01-04 | Address | 1 FARMERS LANE, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office) |
2011-02-07 | 2017-01-04 | Address | 1 FARMERS LANE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062912 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060321 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006476 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
130108007541 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110207002592 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State