Name: | FILLING EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1966 (59 years ago) |
Entity Number: | 199919 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FILLING EQUIPMENT CO., INC., FLORIDA | F22000004086 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
GEORGE HITE | Chief Executive Officer | 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-16 | 2024-06-25 | Address | 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2022-06-16 | 2024-06-25 | Address | 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-11-07 | 2022-06-16 | Address | 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2019-11-07 | 2022-06-16 | Address | 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1966-06-27 | 2019-11-07 | Address | 23-02 124TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1966-06-27 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003700 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
220616000860 | 2022-06-16 | BIENNIAL STATEMENT | 2022-06-16 |
191107002008 | 2019-11-07 | BIENNIAL STATEMENT | 2018-06-01 |
080311000828 | 2008-03-11 | CERTIFICATE OF AMENDMENT | 2008-03-11 |
C206479-2 | 1994-01-14 | ASSUMED NAME CORP INITIAL FILING | 1994-01-14 |
566188-4 | 1966-06-27 | CERTIFICATE OF INCORPORATION | 1966-06-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1026020 | 0215600 | 1985-02-06 | 15-39 130 STREET, COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11842291 | 0215600 | 1983-06-20 | 15 39 130 STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11876497 | 0215600 | 1977-12-06 | 15-39 130TH STREET, New York -Richmond, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 K02 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1977-12-12 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 3 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100024 H |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 D04 III |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 3 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100215 C04 I |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100309 B 011016 |
Issuance Date | 1977-12-09 |
Abatement Due Date | 1978-01-09 |
Contest Date | 1977-12-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State