MID-ATLANTIC CYLINDER REPAIR CO., INC.

Name: | MID-ATLANTIC CYLINDER REPAIR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1992 (33 years ago) |
Entity Number: | 1614577 |
ZIP code: | 11222 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 600 SHAMES DR, WESTBURY, NY, United States, 11590 |
Address: | 885 MEEKER AVE, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALAL ASSOCIATES CPAS PC | DOS Process Agent | 885 MEEKER AVE, Brooklyn, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ROBERT RUDDY | Chief Executive Officer | 600 SHAMES DR, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-02-24 | 2024-02-21 | Address | 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-01-30 | 2010-02-24 | Address | 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-01-30 | 2024-02-21 | Address | 600 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-03-15 | 2004-01-30 | Address | 400 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221003980 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
230127001194 | 2023-01-27 | BIENNIAL STATEMENT | 2022-02-01 |
200204060688 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
140326002167 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120321002969 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State