Search icon

NATIONAL EQUIPMENT CORPORATION

Company Details

Name: NATIONAL EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1912 (112 years ago)
Entity Number: 31041
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 500 MAMARONECK AVENUE # 320, HARRISON, NY, United States, 10528
Principal Address: 322-326 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JOHN GREENBERG Chief Executive Officer 322-326 BRUCKNER BLVD, BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 MAMARONECK AVENUE # 320, HARRISON, NY, United States, 10528

History

Start date End date Type Value
1998-12-08 2009-01-13 Address 322-326 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
1993-04-08 2021-05-12 Address 322-326 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-04-08 1998-12-08 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1966-03-01 1966-10-28 Name UNION STACON CORPORATION
1965-02-01 1993-04-08 Address 801-825 E. 141ST STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512000314 2021-05-12 CERTIFICATE OF AMENDMENT 2021-05-12
160426002027 2016-04-26 BIENNIAL STATEMENT 2014-12-01
121211007181 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101221002698 2010-12-21 BIENNIAL STATEMENT 2010-12-01
090113002713 2009-01-13 BIENNIAL STATEMENT 2008-12-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State