Search icon

MONTROSE EQUIPMENT SALES INC.

Company Details

Name: MONTROSE EQUIPMENT SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686161
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 1100 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530
Principal Address: 72-00 51ST RD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMIL ROMOTZKI Chief Executive Officer 72-00 51ST RD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
DAVID W GRABER DOS Process Agent 1100 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 72-00 51ST RD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 72-00 51ST RD, WOODSIDE, NY, 11377, 7693, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-09 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-30 2024-01-10 Address 1100 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1996-12-17 2024-01-10 Address 72-00 51ST RD, WOODSIDE, NY, 11377, 7693, USA (Type of address: Chief Executive Officer)
1996-12-17 2006-11-30 Address 666 OLD COUNTRY RD, STE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-01-03 1996-12-17 Address 72-00 51ST ROAD, WOODSIDE, NY, 11377, 7631, USA (Type of address: Chief Executive Officer)
1994-01-03 1996-12-17 Address 72-00 51ST ROAD, WOODSIDE, NY, 11377, 7631, USA (Type of address: Principal Executive Office)
1992-12-09 1996-12-17 Address 72-00 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001574 2024-01-10 BIENNIAL STATEMENT 2024-01-10
081208002860 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061130002688 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050112002244 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002262 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001219002187 2000-12-19 BIENNIAL STATEMENT 2000-12-01
981210002476 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961217002707 1996-12-17 BIENNIAL STATEMENT 1996-12-01
940103002447 1994-01-03 BIENNIAL STATEMENT 1993-12-01
921209000371 1992-12-09 CERTIFICATE OF INCORPORATION 1992-12-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State