Search icon

NEVO CORP.

Company Details

Name: NEVO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1964 (61 years ago)
Date of dissolution: 16 Apr 2007
Entity Number: 178478
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: PO BOX 601, SMITHTOWN, NY, United States, 11787
Principal Address: 73 EAST BARTLET RD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 601, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RICHARD T GEHNRICH Chief Executive Officer 73 EAST BARTLET RD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
1996-07-24 2006-07-03 Address 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Principal Executive Office)
1996-07-24 2006-07-03 Address 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Chief Executive Officer)
1996-07-24 2006-07-03 Address 50 HAYNES CT, RONKONKOMA, NY, 11779, 7220, USA (Type of address: Service of Process)
1993-10-14 1996-07-24 Address 63 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1993-10-14 1996-07-24 Address 63 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070416000470 2007-04-16 CERTIFICATE OF DISSOLUTION 2007-04-16
060703002476 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040818002337 2004-08-18 BIENNIAL STATEMENT 2004-07-01
020702002568 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000717002080 2000-07-17 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
63 MALL DRIVE, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State