Search icon

N.F.O. CARGO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: N.F.O. CARGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2000 (25 years ago)
Entity Number: 2506258
ZIP code: 11732
County: Nassau
Place of Formation: New York
Principal Address: 292 North Central Ave, Valley Stream, NY, United States, 11732
Address: 8 Muttontown Lane, EAST NORWICH, NY, United States, 11732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM TULLY Chief Executive Officer 292 NORTH CENTRAL AVE, VALLEY STREAM, NY, United States, 11732

DOS Process Agent

Name Role Address
KIM TULLY DOS Process Agent 8 Muttontown Lane, EAST NORWICH, NY, United States, 11732

Form 5500 Series

Employer Identification Number (EIN):
113547246
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 292 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11732, USA (Type of address: Chief Executive Officer)
2023-10-12 2023-10-12 Address 190 ATLANTIC AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-05-08 2023-10-12 Address 190 ATLANTIC AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-05-04 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-04 2023-10-12 Address 475 WEST MERRICK RD #105, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012002703 2023-10-12 BIENNIAL STATEMENT 2022-05-01
020508002762 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000504000064 2000-05-04 CERTIFICATE OF INCORPORATION 2000-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State