Name: | P & S INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1981 (44 years ago) |
Entity Number: | 704376 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN WOLNEK | Chief Executive Officer | 16 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1997-06-04 | Address | 16 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1999-07-09 | Address | 150 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1993-04-29 | 1999-07-09 | Address | 150 SULLIVAN LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1981-06-09 | 1993-04-29 | Address | 16 SEAVIEW LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110811002893 | 2011-08-11 | BIENNIAL STATEMENT | 2011-06-01 |
090721002340 | 2009-07-21 | BIENNIAL STATEMENT | 2009-06-01 |
070705002651 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050726002378 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
030619002341 | 2003-06-19 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State