NIC COMPONENTS CORP.
Headquarter
Name: | NIC COMPONENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1982 (43 years ago) |
Entity Number: | 803311 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 MAXESS ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 MAXESS ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RICHARD SCHUSTER | Chief Executive Officer | 15 DEERING COURT, LAUREL HOLLOW, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-13 | 2008-11-13 | Address | 17 CLEAR MEADOW COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2006-11-15 | Address | 70 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-10-13 | 2006-11-15 | Address | 70 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1982-11-08 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-11-08 | 2000-10-13 | Address | 238 ROUTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101202002030 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081113002938 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061115002505 | 2006-11-15 | BIENNIAL STATEMENT | 2006-11-01 |
041229002502 | 2004-12-29 | BIENNIAL STATEMENT | 2004-11-01 |
021028002715 | 2002-10-28 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State