CORONA EQUIPMENT CO., INC.

Name: | CORONA EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2003 (22 years ago) |
Entity Number: | 2884508 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-14 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Principal Address: | 48 MEADOW WOODS ROAD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP TRENTACOSTE | Chief Executive Officer | 42-14 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-14 COLLEGE POINT BLVD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-26 | 2011-03-23 | Address | 42-14 COLLEGE PT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2011-03-23 | Address | 48 MEADOW WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2005-05-11 | 2009-02-26 | Address | 42-14 COLLEGE PT BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2005-05-11 | 2009-02-26 | Address | 42-14 COLLEGE PT BLVD, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2003-03-20 | 2011-03-23 | Address | 42-14 COLLEGE POINT BLVD., FLUSHING, NY, 11353, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130311006077 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110323002347 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090226002958 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070320002783 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050511003108 | 2005-05-11 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State