Name: | NINO'S EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1978 (47 years ago) |
Entity Number: | 510061 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1110 MITCHELL RD, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 1110 MITCHELL ROAD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINO'S EQUIPMENT | DOS Process Agent | 1110 MITCHELL RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
RONALD PUGLISI | Chief Executive Officer | 1110 MITCHELL ROAD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-18 | 2023-05-18 | Address | 1110 MITCHELL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-09-17 | 2023-05-18 | Address | 1110 MITCHELL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2008-09-17 | 2023-05-18 | Address | 1110 MITCHELL ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2008-09-17 | Address | 1219 MAIN STREET, ROTTERDAM JUNCTION, NY, 12150, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518001222 | 2023-05-18 | BIENNIAL STATEMENT | 2022-09-01 |
20150609032 | 2015-06-09 | ASSUMED NAME LLC AMENDMENT | 2015-06-09 |
20150115066 | 2015-01-15 | ASSUMED NAME LLC INITIAL FILING | 2015-01-15 |
120911006466 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100929002119 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State