E.O.I. ELECTRONICS INC.

Name: | E.O.I. ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1978 (47 years ago) |
Entity Number: | 478343 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 714, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 43 CORPORATE DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. KELLY | Chief Executive Officer | PO BOX 714, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 714, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-07 | 2010-05-19 | Address | 43 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-03-07 | 2010-05-19 | Address | 43 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2002-03-07 | 2010-05-19 | Address | 43 CORPORATE DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1998-03-18 | 2002-03-07 | Address | 226 B SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2002-03-07 | Address | 226 B SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130211016 | 2013-02-11 | ASSUMED NAME CORP INITIAL FILING | 2013-02-11 |
120418002389 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100519002085 | 2010-05-19 | BIENNIAL STATEMENT | 2010-03-01 |
080306002437 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060320003038 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State