Search icon

E & P INDUSTRIES INC.

Company Details

Name: E & P INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1999 (26 years ago)
Entity Number: 2384164
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 310 West Hills Road Suite 105, Huntington Station, NY, United States, 11746
Principal Address: 24 WHITNEY GATE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AYMAN AWAD Chief Executive Officer 24 WHITNEY GATE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 West Hills Road Suite 105, Huntington Station, NY, United States, 11746

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 24 WHITNEY GATE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-10-16 2023-06-01 Address 24 WHITNEY GATE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-10-16 2023-06-01 Address 24 WHITNEY GATE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-10-14 2008-10-16 Address 24 WHITNEY GATE, SMITHTOWN, NY, 11707, USA (Type of address: Service of Process)
2003-02-14 2008-10-14 Name TRI STATE FLAGS & BANNERS, CORP.

Filings

Filing Number Date Filed Type Effective Date
230601005570 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230127002492 2023-01-27 BIENNIAL STATEMENT 2021-06-01
130627002489 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110617002033 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090624002568 2009-06-24 BIENNIAL STATEMENT 2009-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State