Search icon

ATECO PRODUCTS, DIVISION OF SUMNER INDUSTRIES, INC.

Company Details

Name: ATECO PRODUCTS, DIVISION OF SUMNER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1966 (59 years ago)
Entity Number: 201037
ZIP code: 11706
County: New York
Place of Formation: New York
Principal Address: 309 ORINOCO DR, BAY SHORE, NY, United States, 11706
Address: 309 Orinoco Drive, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOELLE A. SUMNER Chief Executive Officer 309 ORINOCO DR, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ATECO PRODUCTS, DIVISION OF SUMNER INDUSTRIES, INC. DOS Process Agent 309 Orinoco Drive, Bay Shore, NY, United States, 11706

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 309 ORINOCO DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-02 Address 309 ORINOCO DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2016-08-01 2024-08-02 Address 309 ORINOCO DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2008-08-19 2016-08-01 Address 309 ORINOCO DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2004-09-15 2008-08-19 Address JUDITH D SUMNER, 309 ORINOCO DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240802001020 2024-08-02 BIENNIAL STATEMENT 2024-08-02
221214000993 2022-12-14 BIENNIAL STATEMENT 2022-08-01
200803060915 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006363 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007192 2016-08-01 BIENNIAL STATEMENT 2016-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State