Name: | INTEGRITY COAL SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1991 (34 years ago) |
Entity Number: | 1501138 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 905 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | 100 Jericho Quadrangle, Ste. 220, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTEGRITY COAL SALES, INC. | DOS Process Agent | 100 Jericho Quadrangle, Ste. 220, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GREGORY F LICATA | Chief Executive Officer | 905 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2023-12-04 | Address | 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2007-02-26 | 2021-01-28 | Address | 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2007-02-26 | 2023-12-04 | Address | 905 MARCONI AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2002-09-17 | 2007-02-26 | Address | 490 WHEELER RD, SUITE 165M, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204002367 | 2023-12-04 | BIENNIAL STATEMENT | 2023-01-01 |
210128060083 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190117060101 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170119006292 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
150225006183 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State