Search icon

BACKFLOW TEST, INC.

Company Details

Name: BACKFLOW TEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1998 (27 years ago)
Entity Number: 2231988
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 860 MERILLON AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 MERILLON AVENUE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
RALPH S FRAILE Chief Executive Officer 860 MERILLON AVENUE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-02-29 2014-04-01 Address 860 MERILLON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-02-20 2008-02-29 Address 147 ADAMS AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-02-20 Address 147 ADAMS AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2000-03-20 2008-02-29 Address 147 ADAMS AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
2000-03-20 2008-02-29 Address 147 ADAMS AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1998-02-24 2000-03-20 Address 145 ADAMS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002084 2014-04-01 BIENNIAL STATEMENT 2014-02-01
100224002327 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080229002957 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060417002798 2006-04-17 BIENNIAL STATEMENT 2006-02-01
040304002463 2004-03-04 BIENNIAL STATEMENT 2004-02-01
020220002601 2002-02-20 BIENNIAL STATEMENT 2002-02-01
001219000213 2000-12-19 CERTIFICATE OF AMENDMENT 2000-12-19
000320003086 2000-03-20 BIENNIAL STATEMENT 2000-02-01
980224000694 1998-02-24 CERTIFICATE OF INCORPORATION 1998-02-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State