Name: | DEMO EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1976 (49 years ago) |
Entity Number: | 412508 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEMO EQUIPMENT CORP. | DOS Process Agent | 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ALEX CONCANNON | Chief Executive Officer | 41 BETHPAGE ROAD, HICKSVILLE, NY, United States, 11801 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
GRF3-2022511-16867 | 2022-05-11 | 2022-05-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
GRF3-2022511-16866 | 2022-05-11 | 2022-05-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
GRF3-2022511-16868 | 2022-05-11 | 2022-05-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
GRF3-2022511-16865 | 2022-05-11 | 2022-05-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Z6EV-202247-11893 | 2022-04-07 | 2022-04-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-29 | 2023-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-04 | 2023-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-23 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-17 | 2021-04-14 | Address | 54-30 48TH ST, STE 3, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230217001856 | 2023-02-16 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-02-16 |
210414060238 | 2021-04-14 | BIENNIAL STATEMENT | 2020-10-01 |
121017002280 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101025002102 | 2010-10-25 | BIENNIAL STATEMENT | 2010-10-01 |
20081204058 | 2008-12-04 | ASSUMED NAME LLC INITIAL FILING | 2008-12-04 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218130 | Office of Administrative Trials and Hearings | Issued | Settled | 2019-10-23 | 250 | 2019-10-25 | Failed to disclose the hiring of its employees within 10 business days |
TWC-211872 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-05-29 | 200 | 2015-06-02 | Failed to timely notify Commission of a principal |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State