Name: | FLAME-SPRAY INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2001 (24 years ago) |
Entity Number: | 2664387 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH A KOWALSKY | Chief Executive Officer | 1 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 SINTSINK DR EAST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-21 | 2009-07-24 | Address | 250 SUGAR TOURS, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2003-08-21 | Address | 250 SUGAR TOMS, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709006478 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110728002474 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090724002649 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070815003007 | 2007-08-15 | BIENNIAL STATEMENT | 2007-07-01 |
050912002738 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State