Name: | NUTONE INDUSTRIES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2007 (18 years ago) |
Entity Number: | 3587412 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 273 WALT WHITMAN ROAD, SUITE 246, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CIANCI | DOS Process Agent | 134 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
STEPHEN CIANCI | Chief Executive Officer | 273 WALT WHITMAN ROAD, SUITE 246, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-24 | 2013-10-25 | Address | 273 ROUTE 110, SUITE 246, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2009-11-24 | 2013-10-25 | Address | 273 ROUTE 110, SUITE 246, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2007-10-31 | 2009-11-24 | Address | ATTN: ERIC H. GRUBER, ESQ., 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131025006224 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
111020002291 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091124002277 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
071031000253 | 2007-10-31 | CERTIFICATE OF INCORPORATION | 2007-10-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State