NATIONAL COMPRESSOR EXCHANGE, INC.

Name: | NATIONAL COMPRESSOR EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1983 (42 years ago) |
Entity Number: | 812469 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 5 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Contact Details
Email jrs@nationalcompressor.com
Website http://www.nationalcompressor.com
Phone +1 718-417-9100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD L STAIANO | Chief Executive Officer | 400 FORD WAY, RICHMOND HILL, GA, United States, 31324 |
Name | Role | Address |
---|---|---|
NATIONAL COMPRESSOR EXCHANGE, INC. | DOS Process Agent | 5 DUBON COURT, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 400 FORD WAY, RICHMOND HILL, GA, 31324, USA (Type of address: Chief Executive Officer) |
2022-01-04 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-18 | 2023-12-21 | Address | 400 FORD WAY, RICHMOND HILL, GA, 31324, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2023-12-21 | Address | 75 ONDERDONK AVE, RIDGEWOOD, NY, 11385, 1054, USA (Type of address: Service of Process) |
2003-11-24 | 2020-09-18 | Address | 29 FRUITLEDGE RD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002998 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220408001480 | 2022-04-08 | BIENNIAL STATEMENT | 2021-12-01 |
200918060299 | 2020-09-18 | BIENNIAL STATEMENT | 2019-12-01 |
170424006047 | 2017-04-24 | BIENNIAL STATEMENT | 2015-12-01 |
140123002148 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2697021 | SL VIO | INVOICED | 2017-11-20 | 3200 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State