EMJ INDUSTRIAL SUPPLY, INC.

Name: | EMJ INDUSTRIAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1991 (34 years ago) |
Entity Number: | 1592777 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARC GOODMAN | Chief Executive Officer | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 POOLE ST, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-16 | 2016-09-22 | Address | 15 KILDARE ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
1993-11-16 | 2016-09-22 | Address | 15 KILDARE ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1993-11-16 | 2016-09-22 | Address | MARC GOODMAN, 15 KILDARE ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
1991-11-27 | 1993-11-16 | Address | 15 KILDARE ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160922002005 | 2016-09-22 | BIENNIAL STATEMENT | 2015-11-01 |
931116003235 | 1993-11-16 | BIENNIAL STATEMENT | 1993-11-01 |
911127000238 | 1991-11-27 | CERTIFICATE OF INCORPORATION | 1991-11-27 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State