MIL-SPEC INDUSTRIES, CORP.

Name: | MIL-SPEC INDUSTRIES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1992 (33 years ago) |
Entity Number: | 1619775 |
ZIP code: | 11548 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 43 B GLEN COVE RD. #140, GREENVALE, NY, United States, 11548 |
Principal Address: | 42 HERB HILL ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON NAANE | Chief Executive Officer | 42 HERB HILL ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 B GLEN COVE RD. #140, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-12 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-26 | 2022-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-06-20 | 2020-09-25 | Address | 42 HERB HILL ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2002-03-20 | 2014-06-20 | Address | 10 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, 1032, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2014-06-20 | Address | 10 MINEOLA AVE., ROSLYN HEIGHTS, NY, 11577, 1032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925000611 | 2020-09-25 | CERTIFICATE OF CHANGE | 2020-09-25 |
200305060986 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
180306007131 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160316006330 | 2016-03-16 | BIENNIAL STATEMENT | 2016-03-01 |
140620006228 | 2014-06-20 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State