FORMED PLASTICS, INC.
Headquarter
Name: | FORMED PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1946 (79 years ago) |
Entity Number: | 60935 |
ZIP code: | 11514 |
County: | Kings |
Place of Formation: | New York |
Address: | 207 Stonehinge Lane, Carle Place, NY, United States, 11514 |
Principal Address: | 207 STONEHINGE LANE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
PATRICK K LONG | Chief Executive Officer | PO BOX 347, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
PATRICK K. LONG | DOS Process Agent | 207 Stonehinge Lane, Carle Place, NY, United States, 11514 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | PO BOX 347, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | PO BOX 347, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2018-04-05 | 2024-04-01 | Address | 207 STONEHINGE LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2012-05-22 | 2024-04-01 | Address | PO BOX 347, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer) |
2006-04-20 | 2012-05-22 | Address | 207 STONEHINGE LANE, CARLE PLACE, NY, 11514, 1743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039916 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220118001034 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
180405006112 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007936 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006880 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State