Name: | ENECON NORTHEAST APPLIED POLYMER SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2642235 |
ZIP code: | 11793 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 150 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Address: | 2001 GROVE ST., WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEDALE, DRAPALA AND SFORZA CPAS | DOS Process Agent | 2001 GROVE ST., WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
ROBERT BARR | Chief Executive Officer | 150 SCHMITT BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-27 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-26 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 132 EXETER RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501002202 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
230214001769 | 2023-02-14 | BIENNIAL STATEMENT | 2021-05-01 |
191212060178 | 2019-12-12 | BIENNIAL STATEMENT | 2019-05-01 |
171012002044 | 2017-10-12 | BIENNIAL STATEMENT | 2017-05-01 |
070510002731 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State