A & M TAPE PRODUCTS, INC.

Name: | A & M TAPE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1977 (48 years ago) |
Entity Number: | 425573 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 155 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX KRUK | Chief Executive Officer | 155 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-20 | 2003-06-12 | Address | 5 DITOMAS CT, COPAIGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1997-05-20 | 2003-06-12 | Address | 5 DITOMAS CT, COPAIGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1997-05-20 | 2003-06-12 | Address | 5 DITOMAS CT, COPAIGUE, NY, 11726, USA (Type of address: Service of Process) |
1995-08-03 | 1997-05-20 | Address | 84 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1997-05-20 | Address | 84 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002194 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110324003198 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
20091007048 | 2009-10-07 | ASSUMED NAME LLC INITIAL FILING | 2009-10-07 |
070730002253 | 2007-07-30 | BIENNIAL STATEMENT | 2007-03-01 |
050506002918 | 2005-05-06 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State