Search icon

SHANDONG MACHINERY USA, INC.

Company Details

Name: SHANDONG MACHINERY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699948
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHIXIA JIAO Chief Executive Officer 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ZHIXIA JIAN DOS Process Agent 260 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113143863
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-05 2011-02-18 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-02-05 2011-02-18 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-02-05 2011-02-18 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-02-09 2009-02-05 Address 15 EAST MALL, PLAINVEIW, NY, 11803, USA (Type of address: Chief Executive Officer)
1999-02-09 2009-02-05 Address 15 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130221002333 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110218002325 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090205002443 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070215002532 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050310002036 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State