NEW ERA PUMP SYSTEMS INC.

Name: | NEW ERA PUMP SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2491907 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 138 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW ERA PUMP SYSTEMS INC. | DOS Process Agent | 138 TOLEDO STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
BARRY COWEN | Chief Executive Officer | 138 TOLEDO STREET, FARMAINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-10 | 2014-03-07 | Address | 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2014-03-07 | Address | 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Principal Executive Office) |
2004-03-10 | 2014-03-07 | Address | 2517 BAYVIEW AVE, WANTAGH, NY, 11793, 4305, USA (Type of address: Service of Process) |
2002-03-04 | 2004-03-10 | Address | 2517 BAYVIEW AVE, WANTAGE, NY, 11793, 4305, USA (Type of address: Chief Executive Officer) |
2002-03-04 | 2004-03-10 | Address | 2517 BAYVIEW AVE, WANTAGE, NY, 11793, 4305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303061058 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302007254 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160315006192 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140307006574 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120307002266 | 2012-03-07 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State