NEPM, INC
Headquarter
Name: | NEPM, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2013 (12 years ago) |
Entity Number: | 4488716 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 108 Village Sq, Somers, NY, United States, 10589 |
Principal Address: | 108 Village Square, Ste 172, Somers, NY, United States, 10589 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY WILLIAMSON GHRISKEY III | Agent | 4 LOOP ROAD, BEDFORD, NY, 10506 |
Name | Role | Address |
---|---|---|
JASON A. WIGGINS | DOS Process Agent | 108 Village Sq, Somers, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
JASON A. WIGGINS | Chief Executive Officer | 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, United States, 10589 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17744 | 2020-06-04 | 2026-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-25 | 2024-03-25 | Address | 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 395 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-03-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-10-20 | 2023-10-20 | Address | 108 VILLAGE SQUARE, SUITE 172, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-11-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240325000534 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
231020002056 | 2023-10-20 | BIENNIAL STATEMENT | 2021-11-01 |
151230006049 | 2015-12-30 | BIENNIAL STATEMENT | 2015-11-01 |
131118000683 | 2013-11-18 | CERTIFICATE OF INCORPORATION | 2013-11-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State