NORTH ATLANTIC COMPONENTS, INC.
Headquarter
Name: | NORTH ATLANTIC COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503635 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 OVAL DRIVE, ISLANDIA, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS LOVITO | Chief Executive Officer | 10 OVAL DRIVE, ISLANDIA, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 OVAL DRIVE, ISLANDIA, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-19 | 1998-06-19 | Address | 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 1998-06-19 | Address | 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-06-19 | 1998-06-19 | Address | 755 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1991-01-23 | 1995-06-19 | Address | 20 FIRST STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990301002293 | 1999-03-01 | BIENNIAL STATEMENT | 1999-01-01 |
980619002207 | 1998-06-19 | BIENNIAL STATEMENT | 1997-01-01 |
950619002092 | 1995-06-19 | BIENNIAL STATEMENT | 1994-01-01 |
910123000283 | 1991-01-23 | CERTIFICATE OF INCORPORATION | 1991-01-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State