Search icon

EUROTECH PRODUCTS CORP.

Company Details

Name: EUROTECH PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1992 (33 years ago)
Entity Number: 1643126
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: KENNETH MILLER, 56 ASHFORD DR, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH MILLER Chief Executive Officer 56 ASHFORD DR, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent KENNETH MILLER, 56 ASHFORD DR, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113118303
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-08-13 2000-06-01 Address 56 ASHFORD DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-08-13 2000-06-01 Address 56 ASHFORD DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1993-08-13 2000-06-01 Address 56 ASHFORD DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1992-06-10 1993-08-13 Address 56 ASHFORD DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713002290 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100624002880 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080612002569 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060526002580 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040819002440 2004-08-19 BIENNIAL STATEMENT 2004-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State