Search icon

AMERICAN COAXIAL CORP.

Company Details

Name: AMERICAN COAXIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 638248
ZIP code: 27610
County: Suffolk
Place of Formation: New York
Address: 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MCNAMEE Chief Executive Officer 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6925 BATTLEBRIDGE RD, RALEIGH, NC, United States, 27610

History

Start date End date Type Value
1993-03-24 2002-08-09 Address 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Chief Executive Officer)
1993-03-24 2002-08-09 Address 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Principal Executive Office)
1993-03-24 2002-08-09 Address 54 SCOTCHPINE DRIVE, ISLANDIA, NY, 11722, 1605, USA (Type of address: Service of Process)
1980-07-11 1993-03-24 Address 58 SCOTCH PINE DR., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099731 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060622002327 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040802002012 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020809002505 2002-08-09 BIENNIAL STATEMENT 2002-07-01
980724002457 1998-07-24 BIENNIAL STATEMENT 1998-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State