NPA COMPUTERS, INC.
Headquarter
Name: | NPA COMPUTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1999 (26 years ago) |
Entity Number: | 2387767 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 751 COATES AVE, HOLBROOK, NY, United States, 11741 |
Principal Address: | 540 ASHAROKEN AVE, NORTHPORT, NY, United States, 11768 |
Contact Details
Phone +1 631-467-2500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ARONIADIS | Chief Executive Officer | 751 COATES AVE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751 COATES AVE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-27 | 2011-07-08 | Address | 11 EBBTIDE CT, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2021-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-11 | 2003-05-27 | Address | 761 COATES AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606006310 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
150602006825 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130611006587 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110708002801 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
100727002604 | 2010-07-27 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State