SELECT EQUIPMENT CORP.

Name: | SELECT EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1995 (30 years ago) |
Entity Number: | 1881457 |
ZIP code: | 11793 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3729A VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Address: | 2001 GROVE ST, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE ROSEDALE CPA | DOS Process Agent | 2001 GROVE ST, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
STEVEN ZABOROWSKI | Chief Executive Officer | 3729A VICTORY BLVD, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-01 | 2005-02-16 | Address | 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2001-02-01 | Address | 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2005-02-16 | Address | 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1995-01-04 | 1997-03-17 | Address | 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225006158 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
130207002351 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110210002721 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
090109002869 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
061228002536 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State