Name: | FOUR SEASONS POWER EQUIPMENT RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010132 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1606 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LICATA | Chief Executive Officer | 1606 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
FOUR SEASONS POWER | DOS Process Agent | 1606 FRONT ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-31 | 2006-03-22 | Address | 2562 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2138, USA (Type of address: Chief Executive Officer) |
1998-03-31 | 2006-03-22 | Address | 2562 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2138, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2006-03-22 | Address | 2562 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2138, USA (Type of address: Service of Process) |
1996-03-15 | 1998-03-31 | Address | 2562 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061473 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006729 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160302006157 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140501002903 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120420002953 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State