Name: | INSTITUTIONAL EQUIPMENT SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1970 (54 years ago) |
Entity Number: | 298817 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 230 MEISTER BLVD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 MEISTER BLVD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
GERALD J SHELLEY | Chief Executive Officer | 230 MEISTER BLVD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2003-06-19 | Address | 10 ANCHOR ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2003-06-19 | Address | 10 ANCHOR ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1970-11-24 | 1995-07-19 | Address | %FLANAGAN KELLY & RONAN, 52 BROADWAY, GREENLAWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060123062 | 2006-01-23 | ASSUMED NAME LLC INITIAL FILING | 2006-01-23 |
050218002854 | 2005-02-18 | BIENNIAL STATEMENT | 2004-11-01 |
030619002215 | 2003-06-19 | BIENNIAL STATEMENT | 2002-11-01 |
981207002053 | 1998-12-07 | BIENNIAL STATEMENT | 1998-11-01 |
961120002138 | 1996-11-20 | BIENNIAL STATEMENT | 1996-11-01 |
950719002463 | 1995-07-19 | BIENNIAL STATEMENT | 1993-11-01 |
871498-3 | 1970-11-24 | CERTIFICATE OF INCORPORATION | 1970-11-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11458445 | 0214700 | 1978-12-15 | 200 WEST SUNRISE HIGHWAY, Freeport, NY, 11520 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1978-12-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1978-12-19 |
Abatement Due Date | 1979-01-03 |
Nr Instances | 2 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State