A P C COMPONENTS INC.

Name: | A P C COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1993 (32 years ago) |
Entity Number: | 1774086 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 VERMONT STREET, MELVILLE, NY, United States, 11747 |
Principal Address: | 75 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DLORENZO | Chief Executive Officer | 11 VERMONT ST, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
HAROLD F. DAMM, ESQ. | DOS Process Agent | 11 VERMONT STREET, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-19 | 2015-11-05 | Address | 11 VERMONT ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2003-11-19 | Address | 151-16 18TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-03-13 | 2001-12-28 | Address | 125B GAZZA BLVD, FARMIINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-11-22 | 2017-11-01 | Address | 1551 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101006026 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151105006033 | 2015-11-05 | BIENNIAL STATEMENT | 2015-11-01 |
131113006127 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111208002362 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091109002616 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State