ARDCO INDUSTRIES, INC.

Name: | ARDCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1993 (32 years ago) |
Entity Number: | 1691677 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 SPRING DRIVE, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN ARDITO | DOS Process Agent | 14 SPRING DRIVE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
JOAN ARDITO | Chief Executive Officer | 14 SPRING DRIVE, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-04 | 2019-01-04 | Address | 9 PENNSYLVANIA BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Service of Process) |
2017-01-04 | 2019-01-04 | Address | 9 PENNSYLVANIA BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2019-01-04 | Address | 9 PENNSYLVANIA BLVD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office) |
2013-02-13 | 2017-01-04 | Address | 9 PENNSYLVANIA BOULEVARD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Service of Process) |
2013-02-13 | 2017-01-04 | Address | 9 PENNSYLVANIA BOULEVARD, BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063251 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060681 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006300 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150102007071 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130213006595 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State