EQUIPTEX INDUSTRIAL PRODUCTS CORP.

Name: | EQUIPTEX INDUSTRIAL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1974 (51 years ago) |
Entity Number: | 339702 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ROBERT RAMSEY | Chief Executive Officer | 14 NORTH BLEEKER ST, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2004-03-29 | Address | 17 WOODLAND DR, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2004-03-29 | Address | 14 NORTH BLEEKER ST, MT VERNON, NY, 10550, USA (Type of address: Principal Executive Office) |
1998-03-13 | 2003-03-07 | Address | 14 NO. BLEEKER ST, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
1998-03-13 | 2003-03-07 | Address | 14 NO. BLEEKER ST, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2003-03-07 | Address | 93 HOLBROOK LANE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006728 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007387 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006069 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
20130215019 | 2013-02-15 | ASSUMED NAME CORP INITIAL FILING | 2013-02-15 |
120419002574 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State