THOMAS M. NEPPELL & SONS, INC.

Name: | THOMAS M. NEPPELL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1967 (58 years ago) |
Entity Number: | 206773 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M. NEPPELL III | DOS Process Agent | 62 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THOMAS M. NEPPELL III | Chief Executive Officer | 62 SO. OCEAN AVE, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-15 | 2011-03-09 | Address | 2 CORACI BLVD, SUITE 1, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2007-02-15 | Address | 2 CORACI BLVD, SUITE 1, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
2001-03-15 | 2011-03-09 | Address | 2 CORACI BLVD., SUITE 1, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
2001-03-15 | 2011-03-09 | Address | 2 CORACI BLVD., SUITE 1, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office) |
1994-04-25 | 2001-03-15 | Address | 76 NEIGHBORHOOD ROAD, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110309002169 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090226002426 | 2009-02-26 | BIENNIAL STATEMENT | 2009-02-01 |
070215002533 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050303002497 | 2005-03-03 | BIENNIAL STATEMENT | 2005-02-01 |
030127002498 | 2003-01-27 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State