Search icon

NORTH AMERICAN EQUIPMENT SUPPLY CO., INC.

Company Details

Name: NORTH AMERICAN EQUIPMENT SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1982 (43 years ago)
Date of dissolution: 04 Mar 2021
Entity Number: 753823
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 608 JOHNSON AVENUE SUITE 6, BOHEMIA, NY, United States, 11716
Principal Address: 5002 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 608 JOHNSON AVENUE SUITE 6, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
FRANK NAVETTA Chief Executive Officer 5002 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2000-03-09 2017-09-19 Address 5002 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1994-03-15 2000-03-09 Address 18 MARKET STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1993-04-28 2004-02-04 Address 11 VILLET DRIVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-04-28 2000-03-09 Address 18 MARKET STREET, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
1993-04-28 1994-03-15 Address 18 MARKET STREET, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
1982-02-25 1993-04-28 Address 11 VILLETT DR., EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304000035 2021-03-04 CERTIFICATE OF MERGER 2021-03-04
170919000009 2017-09-19 CERTIFICATE OF CHANGE 2017-09-19
040204002665 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020204002026 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000309002407 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980202002223 1998-02-02 BIENNIAL STATEMENT 1998-02-01
940315002001 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930428002982 1993-04-28 BIENNIAL STATEMENT 1993-02-01
A844550-4 1982-02-25 CERTIFICATE OF INCORPORATION 1982-02-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State