Search icon

P & S INDUSTRIES, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN WOLNEK Chief Executive Officer 16 SEAVIEW LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 HOLMAN BLVD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112572135
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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