Name: | NEPCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1982 (42 years ago) |
Entity Number: | 800296 |
ZIP code: | 10980 |
County: | Westchester |
Place of Formation: | New York |
Address: | POB 659 / 23 GRASSY POINT ROAD, STONY POINT, NY, United States, 10980 |
Principal Address: | 23 GRASSY POINT ROAD / POB 659, STONY POINT, NY, United States, 10980 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NANCY E PANEBIANCO | Chief Executive Officer | 6 HIDDEN VALLEY DRIVE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 659 / 23 GRASSY POINT ROAD, STONY POINT, NY, United States, 10980 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-27 | 2011-03-23 | Address | 6 HIDDEN VALLEY DR, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 2011-03-23 | Address | 23 GRASSY POINT RD, POB 659, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office) |
1993-01-27 | 2011-03-23 | Address | POB 659, 23 GRASSY POINT ROAD, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1991-01-25 | 1993-01-27 | Address | P.O. BOX 659, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
1982-12-23 | 1991-01-25 | Address | 50 BROWNING DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209006170 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
130125002241 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
110323002374 | 2011-03-23 | BIENNIAL STATEMENT | 2010-12-01 |
081121002691 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061122002331 | 2006-11-22 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State