AXIOS PRODUCTS, INC.

Name: | AXIOS PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1993 (32 years ago) |
Entity Number: | 1753081 |
ZIP code: | 11553 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 333 EARLE OVINGTON BLVD., 10TH FL, UNIONDALE, NY, United States, 11553 |
Principal Address: | 24 WOODBINE AVE, SUITE 7, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORCHELLI CURTO LLP | DOS Process Agent | 333 EARLE OVINGTON BLVD., 10TH FL, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
DAVID S KIRK | Chief Executive Officer | 8 REEVES ROAD, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-14 | 2013-09-06 | Address | 353 VETERANS HWY, STE 204, COMMACK, NY, 11725, 4325, USA (Type of address: Principal Executive Office) |
1999-09-20 | 2009-08-18 | Address | 330 OLD COUNTRY RD, 3RD FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1995-10-04 | 2005-10-14 | Address | 1373-10 VETERANS HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-08-30 | 1999-09-20 | Address | SUITE 1N5, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002266 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110826002691 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090818002859 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070809002903 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051014002513 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State