NASSAU CHROMIUM PLATING CO., INC.

Name: | NASSAU CHROMIUM PLATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1975 (50 years ago) |
Entity Number: | 419356 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 112-122 Second Street, MINEOLA, NY, United States, 11501 |
Principal Address: | 112-122 SECOND STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASSAU CHROMIUM PLATING CO., INC. | DOS Process Agent | 112-122 Second Street, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
KAYCEE MARTIMUCCI | Chief Executive Officer | 112-122 SECOND STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-06-25 | Address | 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2025-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2025-06-25 | Address | 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250625003791 | 2025-06-25 | BIENNIAL STATEMENT | 2025-06-25 |
231025001071 | 2023-10-25 | BIENNIAL STATEMENT | 2023-02-01 |
210507060693 | 2021-05-07 | BIENNIAL STATEMENT | 2021-02-01 |
150102002028 | 2015-01-02 | BIENNIAL STATEMENT | 2013-02-01 |
20090604005 | 2009-06-04 | ASSUMED NAME LLC INITIAL FILING | 2009-06-04 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State