Search icon

S.R. COMPONENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S.R. COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1993 (32 years ago)
Entity Number: 1769491
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3590 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572
Principal Address: 3590 OCEANSIDE RD, OCENASIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT RUSSELL Chief Executive Officer 1360 HARBOR RD, HEWLETT, NY, United States, 11557

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3590 OCEANSIDE RD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113183502
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1360 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 3590 OCEANSIDE RD, STE A, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2021-06-30 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-09 2024-02-29 Address 3590 OCEANSIDE RD, STE A, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-10-18 2024-02-29 Address 3590 OCEANSIDE RD, STE A, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229001699 2024-02-29 BIENNIAL STATEMENT 2024-02-29
170509002024 2017-05-09 BIENNIAL STATEMENT 2015-11-01
091102002762 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071018002362 2007-10-18 BIENNIAL STATEMENT 2007-11-01
051228002278 2005-12-28 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State