FIVE-BORO PNEU-TRONICS, INC.

Name: | FIVE-BORO PNEU-TRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1976 (49 years ago) |
Entity Number: | 398162 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 801 E 42ND ST, BROOKLYN, NY, United States, 11210 |
Address: | 798 E 42ND ST, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS P. MASINO | Chief Executive Officer | 801 E 42ND ST, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 798 E 42ND ST, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-15 | 2006-04-12 | Address | 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 1998-04-15 | Address | 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2006-04-12 | Address | 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2006-04-12 | Address | 798 EAST 43RD STREET, BROOKLYN, NY, 11210, 2017, USA (Type of address: Service of Process) |
1976-04-27 | 1995-06-23 | Address | 5223 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200522060015 | 2020-05-22 | BIENNIAL STATEMENT | 2020-04-01 |
180406006080 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
20150504078 | 2015-05-04 | ASSUMED NAME CORP INITIAL FILING | 2015-05-04 |
140408006180 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120521002621 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State