Name: | BOILEROOM EQUIPMENT SALES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 2005 (19 years ago) |
Entity Number: | 3294252 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 62 OAK DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BOILEROOM EQUIPMENT SALES LLC | DOS Process Agent | 62 OAK DRIVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-19 | 2024-09-24 | Address | 62-64 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2014-03-11 | 2018-06-19 | Address | 40 NASSAU TERMINAL ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2009-12-31 | 2014-03-11 | Address | 120 DENTON AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2006-03-01 | 2009-12-31 | Address | 120 DENTON AVENUE, NEW HYDE PARK, NY, 00000, USA (Type of address: Service of Process) |
2005-12-16 | 2006-03-01 | Address | 200 MONTROSE ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001025 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
211025000931 | 2021-10-25 | BIENNIAL STATEMENT | 2021-10-25 |
180619000655 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
140311006557 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
091231002065 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State