ACCURATE INGREDIENTS, INC.

Name: | ACCURATE INGREDIENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1981 (44 years ago) |
Entity Number: | 709748 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 125 Schmitt Blvd, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCURATE INGREDIENTS INC | DOS Process Agent | 125 Schmitt Blvd, Farmingdale, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RICHARD HAMERSCHLAG | Chief Executive Officer | 16 OLD FIELD ROAD, SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-16 | 2023-11-16 | Address | 210 S. WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 16 OLD FIELD ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2009-06-29 | 2023-11-16 | Address | 210 S. WATER ST, UNIT 716, MILWAUKEE, WI, 53204, USA (Type of address: Chief Executive Officer) |
2007-09-20 | 2009-06-29 | Address | 635 CANTERFIELD PARKWAY, WEST DUNDEE, IL, 60118, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001717 | 2023-11-16 | BIENNIAL STATEMENT | 2023-07-01 |
110706002043 | 2011-07-06 | BIENNIAL STATEMENT | 2011-07-01 |
090629002565 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070920002068 | 2007-09-20 | BIENNIAL STATEMENT | 2007-07-01 |
050926002685 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State