Name: | UNI-TECH DRILLING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2002 (23 years ago) |
Entity Number: | 2759485 |
ZIP code: | 08322 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | PO BOX 407, 61 GRAYS FERRY ROAD, FRANKLINVILLE, NJ, United States, 08322 |
Principal Address: | 61 GRAYS FERRY ROAD, PO BOX 407, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 407, 61 GRAYS FERRY ROAD, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
GERALD F FRECK | Chief Executive Officer | 61 GRAYS FERRY ROAD, PO BOX 407, FRANKINVILLE, NJ, United States, 08322 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-07 | 2016-11-16 | Address | 601 W MAIN ST, MALAGA, NJ, 08328, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2016-11-16 | Address | 601 W MAIN ST, MALAGA, NJ, 08328, USA (Type of address: Principal Executive Office) |
2004-04-07 | 2016-10-12 | Address | 601 W MAIN ST, MALAGA, NJ, 08328, USA (Type of address: Service of Process) |
2002-04-26 | 2004-04-07 | Address | 601 W MAIN ST, MALAGA, NJ, 08328, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161116002031 | 2016-11-16 | BIENNIAL STATEMENT | 2016-04-01 |
161012000676 | 2016-10-12 | CERTIFICATE OF AMENDMENT | 2016-10-12 |
160930000036 | 2016-09-30 | ERRONEOUS ENTRY | 2016-09-30 |
DP-1932875 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
040407002374 | 2004-04-07 | BIENNIAL STATEMENT | 2004-04-01 |
020426000174 | 2002-04-26 | APPLICATION OF AUTHORITY | 2002-04-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State