Name: | POST SURGICAL MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1993 (32 years ago) |
Entity Number: | 1739625 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 25 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Address: | 25 Plant Ave, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GIOIA | Chief Executive Officer | 25 PLANT AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 Plant Ave, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2024-03-05 | Address | 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-07-16 | 2024-03-05 | Address | 25 PLANT AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2019-07-16 | Address | 25 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2019-07-16 | Address | 25 PLANT AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002751 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
190716002014 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
110907002738 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
090715003223 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070830002765 | 2007-08-30 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State