Name: | QUIMBY EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1947 (78 years ago) |
Entity Number: | 79773 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | New York |
Address: | 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 17 DARIUS COURT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
BASHAR ELSABEH | Chief Executive Officer | 159 EXPRESS COURT, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 159 EXPRESS COURT, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 88 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, 1507, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 159 EXPRESS STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-05-06 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 100 |
2024-01-22 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003612 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
220228001533 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
140520000639 | 2014-05-20 | CERTIFICATE OF CHANGE | 2014-05-20 |
041222000657 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
970421002576 | 1997-04-21 | BIENNIAL STATEMENT | 1997-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State