Search icon

MID-ATLANTIC CYLINDER REPAIR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
DALAL ASSOCIATES CPAS PC DOS Process Agent 885 MEEKER AVE, Brooklyn, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT RUDDY Chief Executive Officer 600 SHAMES DR, WESTBURY, NY, United States, 11590

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State