ATECO TOOL & EQUIPMENT CORP.

Name: | ATECO TOOL & EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1977 (48 years ago) |
Entity Number: | 436180 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 290 B BROADWAY, GARDEN CITY PARK, NY, United States, 11040 |
Principal Address: | 457 EMORY RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J TUTHILL | Chief Executive Officer | 457 EMORY RD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 290 B BROADWAY, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2013-07-31 | Address | 98B BOND STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2007-05-14 | 2013-07-31 | Address | 98B BOND STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2007-05-14 | 2013-07-31 | Address | 46-62 241ST STREET, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2007-05-14 | Address | 91-60 97TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2001-05-09 | 2007-05-14 | Address | 91-60 97TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130731002292 | 2013-07-31 | BIENNIAL STATEMENT | 2013-05-01 |
20120120040 | 2012-01-20 | ASSUMED NAME CORP INITIAL FILING | 2012-01-20 |
070514002940 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050624002536 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030430002705 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State