Name: | ARGO GENERAL MACHINE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1979 (45 years ago) |
Entity Number: | 530006 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO SCADUTO | Chief Executive Officer | 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-16 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-01-11 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2001-10-18 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1995-04-17 | 2003-12-08 | Address | 31-25 12TH STREET, LONG ISLAND CITY, NY, 11106, 4801, USA (Type of address: Principal Executive Office) |
1995-04-17 | 2003-12-08 | Address | 31-25 12TH STREET, LONG ISLAND CITY, NY, 11106, 4801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180329064 | 2018-03-29 | ASSUMED NAME CORP INITIAL FILING | 2018-03-29 |
140122002241 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120109002949 | 2012-01-09 | BIENNIAL STATEMENT | 2011-12-01 |
091218002760 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
071218003472 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State