Search icon

NYCON SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NYCON SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2003 (22 years ago)
Date of dissolution: 23 May 2024
Entity Number: 2925904
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR G. REIS Chief Executive Officer 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-17 27TH ST, LONG ISLAND, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
200082179
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-22 2024-05-24 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-01 2016-06-22 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-09-01 2024-05-24 Address 47-17 27TH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2003-07-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240524002199 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
160622006071 2016-06-22 BIENNIAL STATEMENT 2015-07-01
110726002024 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090707002407 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070725002698 2007-07-25 BIENNIAL STATEMENT 2007-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-21
Type:
Planned
Address:
4717 27TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2010-06-16
Type:
Planned
Address:
250 E 57TH ST, NEW YORK, NY, 10107
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2004-11-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYCON SUPPLY CORP.
Party Role:
Plaintiff
Party Name:
LABARBERA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State