Search icon

ARGENCORD MACHINERY & EQUIPMENT, INC.

Company Details

Name: ARGENCORD MACHINERY & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1997 (28 years ago)
Entity Number: 2104773
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 10 REITH STREET, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGENCORD MACHINERY & EQUIPMENT, INC. DOS Process Agent 10 REITH STREET, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
STEVEN PELTIER Chief Executive Officer 10 REITH STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2007-02-02 2011-01-28 Address 10 REITH ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2005-04-04 2021-02-10 Address 8 REITH STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1999-02-11 2007-02-02 Address 10 REITH ST, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-02-11 2011-01-28 Address 10 REITH ST, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1997-01-22 2005-04-04 Address EIGHT REITH STREET BOX 246, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060338 2021-02-10 BIENNIAL STATEMENT 2021-01-01
190108060672 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170130006348 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150128006493 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130214002244 2013-02-14 BIENNIAL STATEMENT 2013-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State