INDUSTRIAL TEST EQUIPMENT COMPANY, INC.

Name: | INDUSTRIAL TEST EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1973 (52 years ago) |
Entity Number: | 257028 |
ZIP code: | 91316 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17835 Ventura Blvd., Suite 104, Encino, CA, United States, 91316 |
Principal Address: | 2 MANHASSET AVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARIN MARGULES | DOS Process Agent | 17835 Ventura Blvd., Suite 104, Encino, CA, United States, 91316 |
Name | Role | Address |
---|---|---|
CATHERINE MONROE | Chief Executive Officer | 2 MANHASSET AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-27 | 2011-05-06 | Address | 220 MIDDLE NECK RD, SANDS PT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2003-02-27 | Address | 17 BROADLAWN, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2007-03-21 | Address | 21 YENNICOCK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-06-01 | 2007-03-21 | Address | 21 YENNICOCK AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1984-04-24 | 1984-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220322002346 | 2022-03-22 | BIENNIAL STATEMENT | 2021-03-01 |
130308006334 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110506002869 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
070321002333 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
030227002835 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State