Search icon

NASS-OLK SHEETMETAL, INC.

Company Details

Name: NASS-OLK SHEETMETAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1973 (52 years ago)
Entity Number: 252753
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 80A OTIS ST, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD GRAFF Chief Executive Officer 80A OTIS ST, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80A OTIS ST, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2001-02-27 2003-02-07 Address 42 A KEAN ST, WEST BABYLON, NY, 11704, 1209, USA (Type of address: Principal Executive Office)
2001-02-27 2003-02-07 Address 42 A KEAN ST, WEST BABYLON, NY, 11704, 1209, USA (Type of address: Chief Executive Officer)
2001-02-27 2003-02-07 Address 42 A KEAN ST, WEST BABYLON, NY, 11704, 1209, USA (Type of address: Service of Process)
1995-08-07 2001-02-27 Address 42 A KEAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-08-07 2001-02-27 Address 42 A KEAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221002555 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110315002480 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090123003395 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070312003021 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050315002708 2005-03-15 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State