A & D SCREEN PROCESS SERVICE, INC.

Name: | A & D SCREEN PROCESS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1978 (47 years ago) |
Entity Number: | 512211 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 409 Bayview Ave, Amityville, NY, United States, 11701 |
Principal Address: | 409 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD COHAN | Chief Executive Officer | 409 BAYVIEW AVE., AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
A & D SCREEN PROCESS SERVICE, INC. | DOS Process Agent | 409 Bayview Ave, Amityville, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-06-04 | Address | 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Chief Executive Officer) |
2020-09-03 | 2024-06-04 | Address | 11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2018-09-04 | 2020-09-03 | Address | 11 WOODSORREL LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2010-09-21 | 2012-10-12 | Address | 409 BAYVIEW AVE., AMITYVILLE, NY, 11701, 2838, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604005090 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
200903060891 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904009101 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160929006145 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
20150305095 | 2015-03-05 | ASSUMED NAME CORP INITIAL FILING | 2015-03-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State