SUMMIT INSTRUMENT CORP.

Name: | SUMMIT INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1966 (59 years ago) |
Entity Number: | 197010 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THOMAS PETSCHAUER | Chief Executive Officer | 99 ENGINEERS DRIVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1966-03-30 | 1995-07-12 | Address | 640 FULTON ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140630002341 | 2014-06-30 | BIENNIAL STATEMENT | 2014-03-01 |
120419002458 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100414002025 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080310003090 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060405002769 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State