Search icon

ARBOR EQUIPMENT

Company Details

Name: ARBOR EQUIPMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2002 (23 years ago)
Date of dissolution: 28 Jan 2008
Entity Number: 2764160
ZIP code: 19047
County: Monroe
Place of Formation: Delaware
Foreign Legal Name: NORDON, INC.
Fictitious Name: ARBOR EQUIPMENT
Address: 1 CABOT BOULEVARD EAST, LANGHORNE, PA, United States, 19047
Principal Address: 11 PENNS TRAIL, NEWTOWN, PA, United States, 18940

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 CABOT BOULEVARD EAST, LANGHORNE, PA, United States, 19047

Chief Executive Officer

Name Role Address
N NIKI ARAKELIAN Chief Executive Officer 11 PENNS TRAIL, NEWTOWN, PA, United States, 18940

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UMW6DLEK9R79
CAGE Code:
3CNN3
UEI Expiration Date:
2024-11-14

Business Information

Doing Business As:
NORDON INC
Division Name:
NORDON INC
Activation Date:
2023-11-17
Initial Registration Date:
2002-11-25

History

Start date End date Type Value
2005-03-01 2006-05-22 Address 11 PENNS TRAIL, NEWTOWN, PA, 18940, 1812, USA (Type of address: Principal Executive Office)
2002-05-07 2008-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-07 2008-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128000065 2008-01-28 SURRENDER OF AUTHORITY 2008-01-28
060522002744 2006-05-22 BIENNIAL STATEMENT 2006-05-01
050301002310 2005-03-01 BIENNIAL STATEMENT 2004-05-01
020507000899 2002-05-07 APPLICATION OF AUTHORITY 2002-05-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State