DRILLCO NATIONAL GROUP, INC.
Headquarter
Name: | DRILLCO NATIONAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1999 (26 years ago) |
Entity Number: | 2427318 |
ZIP code: | 11788 |
County: | Queens |
Place of Formation: | New York |
Address: | 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DRILLCO NATIONAL GROUP, INC | DOS Process Agent | 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES WIEDER | Chief Executive Officer | 909 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 909 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | PO BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2024-02-14 | Address | PO BOX 2182, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1999-10-08 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-10-08 | 2024-02-14 | Address | STE. 2510, 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214002363 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
091022002491 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071009002625 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
060117002125 | 2006-01-17 | BIENNIAL STATEMENT | 2005-10-01 |
031030002584 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State