Name: | EDDIE'S POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1966 (59 years ago) |
Entity Number: | 202226 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 553 LAKE AVE, ST JAMES, NY, United States, 11780 |
Principal Address: | 553 LAKE AVENUE, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SHUTKA | Chief Executive Officer | 553 LAKE AVE, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 553 LAKE AVE, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-10 | 1998-09-08 | Address | 553 LAKE AVENUE, SAINT JAMES, NY, 11780, 1922, USA (Type of address: Chief Executive Officer) |
1966-09-20 | 1998-09-08 | Address | 553 LAKE AVE., ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181002002034 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160919006491 | 2016-09-19 | BIENNIAL STATEMENT | 2016-09-01 |
140903006990 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120913006020 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101005002281 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State