P&F INDUSTRIES, INC.

Name: | P&F INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1965 (60 years ago) |
Entity Number: | 187686 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD A HOROWITZ | Chief Executive Officer | 445 BROADHOLLOW RD, STE 100, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-19 | 2011-05-20 | Address | 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2010-10-19 | 2011-05-20 | Address | 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2010-10-19 | 2011-05-20 | Address | 445 BROADHOLLOW RD STE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2010-10-19 | Address | 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2010-10-19 | Address | 300 SMITH STREET, FARMINGDALE, NY, 11735, 1114, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110520002989 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
101019002759 | 2010-10-19 | BIENNIAL STATEMENT | 2009-05-01 |
050708002142 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030610002476 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
010517002263 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State