Search icon

NAGSCO CORPORATION

Branch

Company Details

Name: NAGSCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2009 (16 years ago)
Date of dissolution: 05 Oct 2015
Branch of: NAGSCO CORPORATION, Connecticut (Company Number 0983923)
Entity Number: 3878386
ZIP code: 10538
County: Westchester
Place of Formation: Connecticut
Address: 2 MADISON AVENUE, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 MADISON AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GUY PIPOLO Chief Executive Officer 2 MADISON AVENUE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2013-11-06 2015-10-05 Address 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-01-05 2013-11-06 Address 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2009-11-13 2012-01-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005000674 2015-10-05 SURRENDER OF AUTHORITY 2015-10-05
131106006488 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120105002963 2012-01-05 BIENNIAL STATEMENT 2011-11-01
091113000339 2009-11-13 APPLICATION OF AUTHORITY 2009-11-13

Motor Carrier Census

DBA Name:
ECO-FRIENDLY SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 486-6200
Add Date:
2010-08-19
Operation Classification:
Exempt For Hire
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State