FLEET PUMP & SERVICE GROUP INC.
Headquarter
Name: | FLEET PUMP & SERVICE GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1974 (51 years ago) |
Entity Number: | 356031 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 6 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Address: | 670 White Plains Rd., Suite 325, Scarsdale, NY, United States, 10583 |
Contact Details
Phone +1 914-835-3801
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND GIORGIO | Chief Executive Officer | 6 INTERNATIONAL DRIVE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 670 White Plains Rd., Suite 325, Scarsdale, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-12-16 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-10-01 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-10-01 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 6 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005191 | 2024-05-17 | RESTATED CERTIFICATE | 2024-05-17 |
240229003431 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
210922002598 | 2021-09-22 | BIENNIAL STATEMENT | 2021-09-22 |
191008060229 | 2019-10-08 | BIENNIAL STATEMENT | 2018-11-01 |
180620006193 | 2018-06-20 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State