Name: | SATCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1965 (60 years ago) |
Entity Number: | 187636 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 330 OLD COUNTRY RD STE 103, MINEOLA, NY, United States, 11501 |
Principal Address: | 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 30000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM GILDIN | Chief Executive Officer | 110 HEARTLAND BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
LYNN GARTNER DUNNE & FRIGENTI, LLP | DOS Process Agent | 330 OLD COUNTRY RD STE 103, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-05-06 | Address | 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 110 HEARTLAND BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 30000, Par value: 0 |
2024-11-21 | 2025-05-06 | Address | 330 OLD COUNTRY RD STE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004440 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
241121002743 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
230705001584 | 2023-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-05 |
210507060413 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
200702061265 | 2020-07-02 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State