UNECO INDUSTRIES CORPORATION

Name: | UNECO INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1969 (56 years ago) |
Entity Number: | 275493 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 11 06 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PELLERITO | DOS Process Agent | 11 06 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN PELLERITO | Chief Executive Officer | 11 06 44TH DRIVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2021-04-01 | Address | 419 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2006-04-25 | 2021-04-01 | Address | 419 9TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1969-04-17 | 2006-04-25 | Address | 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060010 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060193 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006003 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150406006030 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
130408006089 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1566013 | OL VIO | INVOICED | 2014-01-21 | 1000 | OL - Other Violation |
45718 | CL VIO | INVOICED | 2005-02-25 | 250 | CL - Consumer Law Violation |
355950 | CNV_SI | INVOICED | 1995-08-08 | 4 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State