ACCURATE SURGICAL & SCIENTIFIC INSTRUMENTS CORPORATION

Name: | ACCURATE SURGICAL & SCIENTIFIC INSTRUMENTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1979 (46 years ago) |
Entity Number: | 554313 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE BONAZINGA | Chief Executive Officer | 300 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ACCURATE SURGICAL & SCIENTIFIC INSTRUMENTS CORPORATION | DOS Process Agent | 300 SHAMES DRIVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2021-05-03 | Address | 300 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1979-05-01 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-05-01 | 1995-06-26 | Address | 28 TEC ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060522 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
20171121080 | 2017-11-21 | ASSUMED NAME CORP INITIAL FILING | 2017-11-21 |
150505006281 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
130516006246 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
110519002115 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State