Search icon

NASSAU TERMINAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NASSAU TERMINAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748428
ZIP code: 07032
County: Nassau
Place of Formation: New York
Address: 55 PASSAIC AVENUE, KEARNY, NJ, United States, 07032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEROY SCHECTER DOS Process Agent 55 PASSAIC AVENUE, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
LEROY SCHECTER Chief Executive Officer 55 PASSAIC AVENUE, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2010-04-05 2013-09-13 Address 400 METUCHEN RD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2010-04-05 2013-09-13 Address 400 METUCHEN RD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Principal Executive Office)
2010-04-05 2013-09-13 Address 400 METUCHEN RD, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2007-10-29 2010-04-05 Address 1680 MICHIGAN AVE, STE 1106, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2007-10-29 2010-04-05 Address 1680 MICHIGAN AVE, STE 1106, MIAMI BEACH, FL, 33139, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190812060187 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170802006329 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130913006074 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110810002858 2011-08-10 BIENNIAL STATEMENT 2011-08-01
100405002328 2010-04-05 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State