Name: | NEW ENGLAND TANK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2005 (20 years ago) |
Entity Number: | 3248774 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | Delaware |
Principal Address: | 6010 DROTT DR, EAST SYRACUSE, NY, United States, 13057 |
Address: | 6010 DROTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MARGERY KESKIN | Chief Executive Officer | 6010 DROTT DR, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
NEW ENGLAND TANK, INC. | DOS Process Agent | 6010 DROTT DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2019-08-02 | Address | 6010 DROTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2007-09-13 | 2013-08-06 | Address | 6010 DROTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2005-08-26 | 2013-08-06 | Address | 6006 DROTT DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060261 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170804006348 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150819006147 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130806006594 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110819002648 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State