PHOENIX CONTRACT MANUFACTURING INC.

Name: | PHOENIX CONTRACT MANUFACTURING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1994 (31 years ago) |
Entity Number: | 1816537 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27E INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HANCOCK | Chief Executive Officer | 27E INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
PHOENIX CONTRACT MANUFACTURING INC. | DOS Process Agent | 27E INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-10 | 2020-04-01 | Address | 27 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2018-07-10 | 2020-04-01 | Address | 27 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2018-07-10 | 2020-04-01 | Address | 27 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2018-07-10 | Address | 119 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-05-24 | 2018-07-10 | Address | 119 COMAC ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060011 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180711000586 | 2018-07-11 | CERTIFICATE OF AMENDMENT | 2018-07-11 |
180710006448 | 2018-07-10 | BIENNIAL STATEMENT | 2018-04-01 |
140609002292 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120517002688 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State