FIELD COMPONENTS, INC.
Headquarter
Name: | FIELD COMPONENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2009 (16 years ago) |
Entity Number: | 3879364 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 81 NEWTON LANE STE. 160, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 574 NW MERCANTILE PLACE, STE 110, PORT SAINT LUCIE, FL, United States, 34986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BERGGREN | DOS Process Agent | 81 NEWTON LANE STE. 160, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JAMES BERGGREN | Chief Executive Officer | 574 NW MERCANTILE PLACE, STE 110, PORT SAINT LUCIE, FL, United States, 34986 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-11 | 2019-08-29 | Address | 81 NEWTON LANE STE 160, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2012-01-11 | 2019-08-29 | Address | 81 NEWTON LANE, STE 160, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
2010-10-22 | 2020-09-17 | Address | 81 NEWTON LANE STE. 160, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
2009-11-17 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-11-17 | 2010-10-22 | Address | 56 WAVERLY AVE, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060303 | 2020-09-17 | BIENNIAL STATEMENT | 2019-11-01 |
190829002020 | 2019-08-29 | AMENDMENT TO BIENNIAL STATEMENT | 2017-11-01 |
181102002041 | 2018-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
120111002238 | 2012-01-11 | BIENNIAL STATEMENT | 2011-11-01 |
101022000688 | 2010-10-22 | CERTIFICATE OF CHANGE | 2010-10-22 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State