NASSAU X-RAY CORP.

Name: | NASSAU X-RAY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1977 (48 years ago) |
Entity Number: | 449311 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 BAYVIEW AVE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 BAYVIEW AVE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ROBERT D SCHEPS | Chief Executive Officer | 99 BAYVIEW AVE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-30 | 2003-09-29 | Address | 12 GARRITY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2003-09-29 | Address | 12 GARRITY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2001-08-30 | 2003-09-29 | Address | 12 GARRITY AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2001-08-30 | Address | 12 GARRITY AVENUE, RONKONKOMA, NY, 11779, 5805, USA (Type of address: Chief Executive Officer) |
1995-03-22 | 2001-08-30 | Address | 12 GARRITY AVENUE, RONKONKOMA, NY, 11779, 5805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110926060 | 2011-09-26 | ASSUMED NAME CORP INITIAL FILING | 2011-09-26 |
090916002274 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070906002456 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051118002939 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030929002318 | 2003-09-29 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State