Name: | FREEPORT SCREEN & STAMPING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1978 (47 years ago) |
Entity Number: | 471187 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 31 HANSE AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 HANSE AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
SUBODH V POPAT | Chief Executive Officer | 31 HANSE AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-05 | 1996-03-05 | Address | 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 1996-03-05 | Address | 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1993-04-05 | 1996-03-05 | Address | 31 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1978-02-08 | 1993-04-05 | Address | 33 R HANSE AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140424002045 | 2014-04-24 | BIENNIAL STATEMENT | 2014-02-01 |
20130423067 | 2013-04-23 | ASSUMED NAME CORP INITIAL FILING | 2013-04-23 |
120712002801 | 2012-07-12 | BIENNIAL STATEMENT | 2012-02-01 |
100506002304 | 2010-05-06 | BIENNIAL STATEMENT | 2010-02-01 |
080220002949 | 2008-02-20 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State