Search icon

NABARCO ADVERTISING ASSOCIATES, INC.

Company Details

Name: NABARCO ADVERTISING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1974 (51 years ago)
Date of dissolution: 19 Dec 2018
Entity Number: 346618
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. CONBOY Chief Executive Officer 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001351252
Phone:
631-567-9500

Latest Filings

Form type:
424B3
File number:
333-172973-41
Filing date:
2011-06-22
File:
Form type:
EFFECT
File number:
333-172973-41
Filing date:
2011-06-16
File:
Form type:
S-4/A
File number:
333-172973-41
Filing date:
2011-06-10
File:
Form type:
S-4
File number:
333-172973-41
Filing date:
2011-03-21
File:
Form type:
424B3
File number:
333-132506-53
Filing date:
2006-03-30
File:

History

Start date End date Type Value
2010-06-28 2018-06-07 Address 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-06-21 2010-06-28 Address 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-06-21 2010-06-28 Address 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2003-07-30 2004-06-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-03-20 2004-06-21 Address 90 ORVILLE DR, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181219000778 2018-12-19 CERTIFICATE OF MERGER 2018-12-19
180607006325 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160602006952 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140609006679 2014-06-09 BIENNIAL STATEMENT 2014-06-01
20130830058 2013-08-30 ASSUMED NAME LLC INITIAL FILING 2013-08-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State