EAST COAST DIAMOND TOOL PRODUCTS, INC.

Name: | EAST COAST DIAMOND TOOL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1970 (56 years ago) |
Entity Number: | 287525 |
ZIP code: | 07631 |
County: | Kings |
Place of Formation: | New York |
Address: | 1 WEST FOREST AVENUE, SUITE 11, ENGELWOOD, NJ, United States, 07631 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON PFEFER | Chief Executive Officer | 1 WEST FOREST AVENUE, SUITE 11, ENGELWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
EAST COAST DIAMOND TOOL PRODUCTS, INC. | DOS Process Agent | 1 WEST FOREST AVENUE, SUITE 11, ENGELWOOD, NJ, United States, 07631 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2016-01-27 | Address | 118 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-05-04 | 2016-01-27 | Address | 118 EAST 28TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-05-04 | 2016-01-27 | Address | 80 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-02-14 | 2010-05-04 | Address | 1026 FORDHAM LANE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2008-02-14 | Address | 17-85 215TH STREET, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160127006062 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
140613006500 | 2014-06-13 | BIENNIAL STATEMENT | 2014-01-01 |
120306002977 | 2012-03-06 | BIENNIAL STATEMENT | 2012-01-01 |
100504002008 | 2010-05-04 | BIENNIAL STATEMENT | 2010-01-01 |
080214002936 | 2008-02-14 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State