S & L MACHINING INC.

Name: | S & L MACHINING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032209 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 610 rutger road, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 861 UDALL RD, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEONARD MINERVINI | Chief Executive Officer | 861 UDALL RD, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 610 rutger road, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 861 UDALL RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 861 UDALL RD, WEST ISLIP, NY, 11795, 1404, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-21 | 2024-02-21 | Address | 861 UDALL RD, WEST ISLIP, NY, 11795, 1404, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 861 UDALL RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001545 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
240221001695 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
200504061495 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
160603006449 | 2016-06-03 | BIENNIAL STATEMENT | 2016-05-01 |
140514006322 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State