METADURE PARTS & SALES, INC.

Name: | METADURE PARTS & SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2004 (21 years ago) |
Entity Number: | 3075793 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768 |
Principal Address: | 165 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY TEMPLETON | DOS Process Agent | 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
GARY TEMPLETON | Chief Executive Officer | 32 CHERRYLAWN LANE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-14 | 2020-09-08 | Address | 32 CHERRYLAWN LANE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2014-07-01 | 2019-08-14 | Address | GARFIELD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2014-07-01 | 2019-08-14 | Address | GARFIELD AVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2012-07-17 | 2014-07-01 | Address | 263 SPRING WATER LA, NEW CANNAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2010-10-04 | 2014-07-01 | Address | 263 SPRING WATER LA, NEW CANNAN, CT, 06840, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200908060817 | 2020-09-08 | BIENNIAL STATEMENT | 2020-07-01 |
190814060065 | 2019-08-14 | BIENNIAL STATEMENT | 2018-07-01 |
140701006369 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120717006035 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
101004002004 | 2010-10-04 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State