ADVANCED AIR TOOL CO., INC.

Name: | ADVANCED AIR TOOL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1982 (43 years ago) |
Entity Number: | 801096 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 131 ALLEN RD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM MARRANO | DOS Process Agent | 131 ALLEN RD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
TOM MARRANO | Chief Executive Officer | 131 ALLEN RD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-27 | 2004-11-24 | Address | 131 ALLEN BLVD, FARMINGDALE, NY, 11735, 5616, USA (Type of address: Chief Executive Officer) |
2002-09-27 | 2004-11-24 | Address | 131 ALLEN BLVD, FARMINGDALE, NY, 11735, 5616, USA (Type of address: Principal Executive Office) |
1996-10-29 | 2004-11-24 | Address | 131 ALLEN BLVD, FARMINGDALE, NY, 11735, 5616, USA (Type of address: Service of Process) |
1995-06-13 | 2002-09-27 | Address | 131 ALLEN BLVD., FARMINGDALE, NY, 11735, 5616, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2002-09-27 | Address | 131 ALLEN BLVD., FARMINGDALE, NY, 11735, 5616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141031006130 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121026002184 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101013002542 | 2010-10-13 | BIENNIAL STATEMENT | 2010-10-01 |
080922002597 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060927002114 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State