NASSAU TOOL WORKS, INC.
Headquarter
Name: | NASSAU TOOL WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2012 (13 years ago) |
Entity Number: | 4231700 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUCIANO MELLUZZO | Chief Executive Officer | 1479 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1479 N. CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2024-04-01 | Address | 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2014-12-17 | 2018-12-11 | Address | 1479 NORTH CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-16 | 2024-04-01 | Address | 1479 N. CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036333 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230206003664 | 2023-02-06 | BIENNIAL STATEMENT | 2022-04-01 |
200420060542 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
181211006978 | 2018-12-11 | BIENNIAL STATEMENT | 2018-04-01 |
170712006032 | 2017-07-12 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State